Search icon

FRESH START PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FRESH START PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH START 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.
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: 28 Jun 2005 (20 years ago)
Date of dissolution: 20 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L05000063700
FEI/EIN Number 203061553

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

Address: 410 PARK PLACE BLVD, CLEARWATER, FL, 33759, US
Mail Address: 410 PARK PLACE BLVD, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOS ROBERT D Managing Member 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759
BOOS ROBERT B Managing Member 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759
STANLEY BRYAN J Agent 209 TURNER STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-20 - -
LC AMENDMENT 2017-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 410 PARK PLACE BLVD, SUITE 100, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2017-05-26 410 PARK PLACE BLVD, SUITE 100, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 209 TURNER STREET, CLEARWATER, FL 33756 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2018-03-20
LC Amendment 2017-05-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State