Search icon

8792, LLC - Florida Company Profile

Company Details

Entity Name: 8792, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8792, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Jun 2002 (23 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L02000015178
FEI/EIN Number 043693551

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 231, LAKE WALES, FL, 33859-0231, US
Address: 8792 SR-70 E., SUITE A, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER CUTHI L Manager 10144 Willowbrook Pond Road, Las Vegas, NV, 89148
PACITTI GREGORY T Manager 20011 65th Avenue East, BRADENTON, FL, 34211
UPDIKE SAMUEL D Manager 68 MAMMOTH GROVE ROAD, LAKE WALES, FL, 338987330
UPDIKE MONICA M Manager 68 MAMMOTH GROVE ROAD, LAKE WALES, FL, 338987330
UPDIKE SAMUEL DSr. Agent 68 MAMMOTH GROVE ROAD, LAKE WALES, FL, 338987330

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-03 - -
REGISTERED AGENT NAME CHANGED 2013-01-25 UPDIKE, SAMUEL D, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 8792 SR-70 E., SUITE A, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2009-03-18 8792 SR-70 E., SUITE A, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 68 MAMMOTH GROVE ROAD, LAKE WALES, FL 33898-7330 -
NAME CHANGE AMENDMENT 2005-09-07 8792, LLC -

Documents

Name Date
LC Voluntary Dissolution 2018-01-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State