Entity Name: | FORSYTH CENTRAL COMMERCE PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORSYTH CENTRAL COMMERCE PARK, 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: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L03000022704 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 Black Acre Trail, Winter Springs, FL, 32708, US |
Mail Address: | 1075 Black Acre Trail, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAMS SIDNEY H | Manager | 1075 Black Acre Trail, Winter Springs, FL, 32708 |
SHAMS SIDNEY H | Agent | 1075 Black Acre Trail, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1075 Black Acre Trail, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1075 Black Acre Trail, Winter Springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1075 Black Acre Trail, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-24 | SHAMS, SIDNEY H | - |
NAME CHANGE AMENDMENT | 2004-04-02 | FORSYTH CENTRAL COMMERCE PARK, LLC | - |
NAME CHANGE AMENDMENT | 2003-07-22 | FORSYTHE CENTRAL COMMERCE PARK, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-26 |
AMENDED ANNUAL REPORT | 2014-06-24 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State