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. |
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 |
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 |
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 | - | - |
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