Search icon

NETPROPUSA.COM LLC - Florida Company Profile

Company Details

Entity Name: NETPROPUSA.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETPROPUSA.COM 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 08 Mar 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: L03000000603
FEI/EIN Number 223894498

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

Address: 11903 MIDDLEBURY DR, TAMPA, FL, 33626, US
Mail Address: 11903 MIDDLEBURY DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOOK MARIUS J Managing Member 11903 MIDDLEBURY DR, TAMPA, FL, 33626
SMOOK MARIUS J Agent 11903 MIDDLEBURY DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 11903 MIDDLEBURY DR, TAMPA, FL 33626 -
LC AMENDMENT 2008-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 11903 MIDDLEBURY DR, TAMPA, FL 33626 -
REINSTATEMENT 2006-09-20 - -
CHANGE OF MAILING ADDRESS 2006-09-20 11903 MIDDLEBURY DR, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-03-31 NETPROPUSA.COM LLC -
NAME CHANGE AMENDMENT 2003-05-05 BAY INVESTMENT PROPERTIES LLC -

Documents

Name Date
LC Voluntary Dissolution 2010-03-08
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-02-29
LC Amendment 2008-01-11
ANNUAL REPORT 2007-07-09
REINSTATEMENT 2006-09-20
Name Change 2005-03-31
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-07-22
Name Change 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State