Search icon

F. E. L. T. ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BLACK LAWRENCE Managing Member 14100 Walsingham Road, Largo, FL, 33774
BLACK LAWRENCE Agent 14100 Walsingham Road, Largo, FL, 33774

Fictitious Names

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

Events

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 - -

Documents

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