Search icon

FLORIDA FOREST PLACE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FOREST PLACE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FOREST PLACE HOLDINGS 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: 09 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000081338
FEI/EIN Number 201860546

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

Address: 5650 Breckenridge Park Drive, Suite 302, TAMPA, FL, 33610, US
Mail Address: C/O MELLAW REGISTERED AGENTS, LLC, 2601 SOUTH BAYSHORE DRIVE #850, COCONUT GROVE, FL, 33133
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOREST PLACE REALTY, LLC Manager -
MELLAW REGISTERED AGENTS, LLC Agent 2601 SOUTH BAYSHORE DRIVE, SUITE #850, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 5650 Breckenridge Park Drive, Suite 302, c/o Blue Rock Partners, LLC, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2011-04-27 5650 Breckenridge Park Drive, Suite 302, c/o Blue Rock Partners, LLC, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 2601 SOUTH BAYSHORE DRIVE, SUITE #850, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2009-04-21 MELLAW REGISTERED AGENTS, LLC -
AMENDMENT 2004-12-02 - -
AMENDMENT 2004-11-29 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State