Entity Name: | 1121 PACKER STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1121 PACKER STREET, 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: | 12 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L04000051460 |
FEI/EIN Number |
201317205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 MARKET ST., 900, KNOXVILLE, TN, 37902 |
Mail Address: | 607 MARKET ST., 900, KNOXVILLE, TN, 37902 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS ELIZABETH | Managing Member | 607 MARKET ST. , SUITE 900, KNOXVILLE, TN, 37902 |
TAYLOR JEANNE | Managing Member | 607 MARKET ST., SUITE 900, KNOXVILLE, TN, 37902 |
BARCUS HEIDI | Managing Member | 607 MARKET ST., SUITE 900, KNOXVILLE, TN, 37902 |
ROBERTS ROBIN | Managing Member | 607 MARKET ST, SUITE 900, KNOXVILLE, TN, 37902 |
DODSON JAMES W | Agent | LAW OFFICES OF JAMES DODSON, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 607 MARKET ST., 900, KNOXVILLE, TN 37902 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 607 MARKET ST., 900, KNOXVILLE, TN 37902 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-04 | DODSON, JAMES W | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-04 | LAW OFFICES OF JAMES DODSON, 1259 MYRTLE AVE SOUTH, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-29 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-05-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State