Entity Name: | DADE CITY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DADE CITY PROPERTIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2012 (13 years ago) |
Document Number: | L05000050337 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12062 W. MARLIN COURT, HOMOSASSA, FL, 34448 |
Mail Address: | P.O. BOX 5301, CLEARWATER, FL, 33758 |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'HANRAHAN EDWARD JJr. | Manager | P.O. BOX 5301, CLEARWATER, FL, 33758 |
O'Hanrahan Edward JJr. | Agent | 12062 W. MARLIN COURT, HOMOSASSA, FL, 34448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-17 | O'Hanrahan, Edward J, Jr. | - |
REINSTATEMENT | 2012-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-23 | 12062 W. MARLIN COURT, HOMOSASSA, FL 34448 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-23 | 12062 W. MARLIN COURT, HOMOSASSA, FL 34448 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-11 | 12062 W. MARLIN COURT, HOMOSASSA, FL 34448 | - |
REINSTATEMENT | 2007-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State