Search icon

FAMILY DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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