Entity Name: | STANLEY AND LIZA PRIDE FAMILY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STANLEY AND LIZA PRIDE FAMILY L.L.C. 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: | 21 Nov 2002 (22 years ago) |
Date of dissolution: | 09 Jul 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jul 2021 (4 years ago) |
Document Number: | L02000031334 |
FEI/EIN Number |
611432382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 Bayshore Blvd, TAMPA, FL, 33629, US |
Mail Address: | 3501 Bayshore Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIDE LIZA S | Manager | 3501 bayshore blvd., TAMPA, FL, 33629 |
Pride Robert B | Manager | 10 Town Plaza - 58, Durango, CO, 81301 |
GARDNER MERRITT A | Agent | kennedy sq., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-07-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | kennedy sq., 4950 w. kennedy blvd., suite 600, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 3501 Bayshore Blvd, 503, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 3501 Bayshore Blvd, 503, TAMPA, FL 33629 | - |
MERGER | 2018-04-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000181249 |
LC AMENDMENT | 2018-04-10 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-07-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
Merger | 2018-04-24 |
LC Amendment | 2018-04-10 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State