Search icon

INVESTMENT TEAM DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENT TEAM DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENT TEAM DEVELOPMENT, 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000016954
FEI/EIN Number 900149051

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

Address: 33720 SICKLER DRIVE, DADE CITY, FL, 33523-7551
Mail Address: 33720 SICKLER DRIVE, DADE CITY, FL, 33523-7551
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD STANLEY Managing Member 33720 SICKLER DRIVE, DADE CITY, FL, 335237551
SANFORD STANLEY Agent 33720 SICKLER DRIVE, DADE CITY, FL, 335237551

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 33720 SICKLER DRIVE, DADE CITY, FL 33523-7551 -
REGISTERED AGENT NAME CHANGED 2011-04-29 SANFORD, STANLEY -
REINSTATEMENT 2011-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 33720 SICKLER DRIVE, DADE CITY, FL 33523-7551 -
CHANGE OF MAILING ADDRESS 2011-04-28 33720 SICKLER DRIVE, DADE CITY, FL 33523-7551 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-21
Reinstatement 2011-04-28
ANNUAL REPORT 2008-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State