Entity Name: | FOREST PLACE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOREST PLACE REALTY, 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: | 23 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: | L04000085263 |
FEI/EIN Number |
201916035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 Breckenridge Park Drive, Suite 302, TAMPA, FL, 33610, US |
Mail Address: | 5650 Breckenridge Park Drive, Suite 302, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLAW REGISTERED AGENTS, LLC | Agent | 2601 SOUTH BAYSHORE DRIVE, SUITE #850, COCONUT GROVE, FL, 33133 |
FERREIRA RANDY | Manager | 5650 Breckenridge Park Drive, TAMPA, FL, 33610 |
ODED REUVEN | Manager | 5650 Breckenridge Park Drive, TAMPA, FL, 33610 |
LUBECK DANIEL | Manager | 5650 Breckenridge Park Drive, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-14 | 5650 Breckenridge Park Drive, Suite 302, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2014-03-14 | 5650 Breckenridge Park Drive, Suite 302, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-04 | MELLAW REGISTERED AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 2601 SOUTH BAYSHORE DRIVE, SUITE #850, COCONUT GROVE, FL 33133 | - |
AMENDMENT | 2004-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State