Search icon

STATE RD. 54 INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STATE RD. 54 INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE RD. 54 INVESTMENT PROPERTIES, 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000014340
FEI/EIN Number 200765038

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

Address: 509 GUISANDO DE AVILA, SUITE 200, TAMPA, FL, 33613, US
Mail Address: 509 GUISANDO DE AVILA, SUITE 200, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA JOHN RIII Manager 509 GUISANDO DE AVILA SUITE 200, TAMPA, FL, 33613
SIERRA JOHN RIII Agent 509 GUISANDO DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 509 GUISANDO DE AVILA, SUITE 200, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2019-02-18 509 GUISANDO DE AVILA, SUITE 200, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2016-03-20 SIERRA, JOHN R, III -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 509 GUISANDO DE AVILA, SUITE 200, TAMPA, FL 33613 -
ARTICLES OF CORRECTION 2004-03-08 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State