Entity Name: | INVESTMENT PROPERTIES OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENT PROPERTIES OF FLORIDA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | L04000047942 |
FEI/EIN Number |
201296872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1849 COLLIER PKWY, LUTZ, FL, 33549, US |
Mail Address: | 1849 COLLIER PKWY, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL NILASH | Managing Member | 1849 COLLIER PKWY, LUTZ, FL, 33549 |
PATEL NITASH | Managing Member | 1849 COLLIER PKWY, LUTZ, FL, 33549 |
PATEL NILASH | Agent | 1849 COLLIER PKWY, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-13 | PATEL, NILASH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000114085 | LAPSED | 07-CA-001004 | CIRCUIT COURT OF HILLSBOROUGH | 2007-04-11 | 2012-04-23 | $322,344.92 | ACP WESTSHORE, LLC, 444 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State