Search icon

ITC 28, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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 -

Events

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 - -

Documents

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