Search icon

428 S DIVISION, LLC - Florida Company Profile

Company Details

Entity Name: 428 S DIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

428 S DIVISION, 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000057350
FEI/EIN Number 274073826

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

Address: 751 Lake Catherine Dr, Maitland, FL, 32751, US
Mail Address: 751 Lake Catherine Dr., Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIPP RICHARD L Managing Member 751 Lake Catherine Dr., Maitland, FL, 32751
SHIPP RICHARD L Agent 751 Lake Catherine Dr., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-13 - -
REGISTERED AGENT NAME CHANGED 2023-04-13 SHIPP, RICHARD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 751 Lake Catherine Dr, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-03-15 751 Lake Catherine Dr, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 751 Lake Catherine Dr., Maitland, FL 32751 -

Documents

Name Date
REINSTATEMENT 2023-04-13
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State