Search icon

FEELEY FAMILY 1, LLC - Florida Company Profile

Company Details

Entity Name: FEELEY FAMILY 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEELEY FAMILY 1, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L05000039022
FEI/EIN Number 202718990

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

Address: 11490 SW 82 AVE, OCALA, FL, 34481
Mail Address: PO BOX 4057, 346 Shelburne Road, BURLINGTON, VT, 05406, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEELEY RICHARD T Managing Member PO BOX 4057, BURLINGTON, VT, 05406
Full Circle Property Management, Inc. Agent 4041 NW 37TH PLACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-22 - -
REINSTATEMENT 2022-01-14 - -
REGISTERED AGENT NAME CHANGED 2022-01-14 Full Circle Property Management, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-01-14 11490 SW 82 AVE, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 11490 SW 82 AVE, OCALA, FL 34481 -

Documents

Name Date
LC Voluntary Dissolution 2023-02-22
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State