Search icon

STANLEY AND LIZA PRIDE FAMILY L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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