Entity Name: | ITC 28, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITC 28, 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: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000005131 |
FEI/EIN Number |
202183120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8140 BLAIKIE CT., UNIT C, SARASOTA, FL, 34240 |
Mail Address: | 8140 BLAIKIE CT., UNIT C, SARASOTA, FL, 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON TEMP | Managing Member | 8140 BLAIKIE CT. UNIT C, SARASOTA, FL, 34240 |
REVORD ALICIA | Managing Member | 4748 W FLAMINGO RD., TAMPA, FL, 33611 |
SMITH TERRY | Managing Member | P.O. BOX 2210, BOCA GRANDE, FL, 33921 |
PROCTOR JOHN | Managing Member | 6000 DECON PLACE, SARASOTA, FL, 34238 |
KING CLIFFORD M | Agent | 1990 MAIN STREET, SARASOTA, FL, 34236 |
PK INVESTMENTS OF SARASOTA, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 8140 BLAIKIE CT., UNIT C, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 8140 BLAIKIE CT., UNIT C, SARASOTA, FL 34240 | - |
CANCEL ADM DISS/REV | 2008-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 1990 MAIN STREET, SUITE 700, SARASOTA, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
LC Amendment | 2015-01-26 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State