Search icon

4121 SOUTH MACDILL, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4121 SOUTH MACDILL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4121 SOUTH MACDILL, 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: 12 Mar 2003 (22 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L03000009002
FEI/EIN Number 510456008

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

Address: 2907 WEST HARBOR VIEW AVENUE, TAMPA, FL, 33611, US
Mail Address: 2907 WEST HARBOR VIEW AVENUE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY DON President 2907 W HARBOURVIEW AVE, TAMPA, FL, 33611
SPIWAK WAYNE President 2907 W HARBOURVIEW AVE, TAMPA, FL, 33611
Murray Donald V Agent 2907 WEST HARBOR VIEW AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-26 - -
REINSTATEMENT 2015-01-07 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Murray, Donald V -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 2907 WEST HARBOR VIEW AVENUE, TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2023-01-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
REINSTATEMENT 2015-01-07
ANNUAL REPORT 2013-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State