Search icon

8109 MLK, LLC - Florida Company Profile

Company Details

Entity Name: 8109 MLK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8109 MLK, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 22 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: L04000023663
FEI/EIN Number 421629070

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

Mail Address: 5753 Highway 85 North, Crestview, FL, 32536, US
Address: 8109 EAST MARTIN LUTHER KING BLVD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRES CINDY Manager 5753 Highway 85 North, Crestview, FL, 32536
The Tatray Family Trust, U/A dated May 10, Manager 5753 Highway 85 North, Crestview, FL, 32536
MOSS JOHN Manager 5753 Highway 85 North, Crestview, FL, 32536
EASON CALVIN&DONNA Manager 5753 Highway 85 North, Crestview, FL, 32536
HOLLAND WILLIAM&ANGELA Manager 5753 Highway 85 North, Crestview, FL, 32536
Bires Kenneth Manager 5753 Highway 85 North, Crestview, FL, 32536
Bires Cindy Agent 5753 Highway 85 North, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-22 - -
CHANGE OF MAILING ADDRESS 2018-03-01 8109 EAST MARTIN LUTHER KING BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 5753 Highway 85 North, #1122, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2016-02-03 Bires, Cindy -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-22
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State