Entity Name: | 613 S. ORLEANS AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
613 S. ORLEANS AVENUE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2017 (8 years ago) |
Document Number: | L01000005601 |
FEI/EIN Number |
267250294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 S. ORLEANS AVE., TAMPA, FL, 33606 |
Mail Address: | PO BOX 31, BOCA GRANDE, FL, 33921 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGRAM MARY M | Managing Member | PO BOX 31, BOCA GRANDE, FL, 33921 |
INGRAM KATHERINE P | Managing Member | PO BOX 31, BOCA GRANDE, FL, 33921 |
CURRY JAMIE | Agent | 7339 Thomas St., Englewood, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-08 | 7339 Thomas St., Englewood, FL 34224 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-31 | CURRY, JAMIE | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 613 S. ORLEANS AVE., TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-05 | 613 S. ORLEANS AVE., TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-19 |
LC Amended and Restated Art | 2011-08-31 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State