Search icon

FOR ME, LLC - Florida Company Profile

Company Details

Entity Name: FOR ME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOR ME, 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: 14 Oct 2004 (21 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L04000074704
FEI/EIN Number 201749230

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

Address: 1311 NORTH CHURCH AVE, TAMPA, FL, 33607
Mail Address: 1311 NORTH CHURCH AVE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON JOHN E Managing Member 1311 NORTH CHURCH AVE, TAMPA, FL, 33607
DICKINSON JOHN E Agent 1311 NORTH CHURCH AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 1311 NORTH CHURCH AVE, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 1311 NORTH CHURCH AVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-03-05 1311 NORTH CHURCH AVE, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2011-04-07 DICKINSON, JOHN E -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State