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. |
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 |
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 |
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 | - |
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