Entity Name: | LITB ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITB ENTERPRISES, 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: | 26 May 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000054485 |
FEI/EIN Number |
203016209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10114 Winsford Oak Blvd, TAMPA, FL, 33624, US |
Mail Address: | 10114 Winsford Oak Blvd, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAVER WILLIAM H | Manager | 10114 Winsford Oak Blvd, TAMPA, FL, 33624 |
BEAVER WILLIAM H | Agent | 10114 Winsford Oak Blvd, TAMPA, FL, 33624 |
BEAVER PHYLLIS J | Managing Member | 10114 Winsford Oak Blvd, TAMPA, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006449 | LEAVE IT TO BEAVER | EXPIRED | 2011-01-14 | 2016-12-31 | - | 8870 N HIMES AVE, STE 105, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 10114 Winsford Oak Blvd, Ste 501, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 10114 Winsford Oak Blvd, Ste 501, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 10114 Winsford Oak Blvd, Ste 501, TAMPA, FL 33624 | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-05-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State