Entity Name: | FAMILY DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMILY DEVELOPMENT, 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: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000075721 |
FEI/EIN Number |
203237932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 1608, TARPON SPRINGS, FL, 34688-1608, US |
Address: | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLS JAMES PIII | President | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689 |
GILLS JAMES PIII | Manager | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689 |
GRUNDY T. SHEA | STMG | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689 |
STANLEY BRYAN J | Agent | 114 TURNER STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2009-01-20 | 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 114 TURNER STREET, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State