Entity Name: | F. E. L. T. ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
F. E. L. T. ASSOCIATES, 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: | 03 Jun 2005 (20 years ago) |
Date of dissolution: | 10 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | L05000055213 |
FEI/EIN Number |
203018274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14100 Walsingham Road, Largo, FL, 33774, US |
Mail Address: | 14100 Walsingham Road, Largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK LAWRENCE | Managing Member | 14100 Walsingham Road, Largo, FL, 33774 |
BLACK LAWRENCE | Agent | 14100 Walsingham Road, Largo, FL, 33774 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08032700031 | DIGEST OF HOMES | EXPIRED | 2008-02-01 | 2013-12-31 | - | 836 SOUTH DAVIS BLVD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 14100 Walsingham Road, Suite 2, Largo, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 14100 Walsingham Road, Suite 2, Largo, FL 33774 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 14100 Walsingham Road, Suite 2, Largo, FL 33774 | - |
REINSTATEMENT | 2012-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-28 |
REINSTATEMENT | 2012-01-15 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-08-29 |
ANNUAL REPORT | 2008-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State