Entity Name: | 1875/1877 SOUTHPOINTE DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1875/1877 SOUTHPOINTE DRIVE, 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: | 19 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000082569 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % BANKERS TRUST CO, Trustee, 453 7th Street, ATTN: T. Abbas, DES MOINES, IA, 50309, US |
Mail Address: | % BANKERS TRUST CO, Trustee, 453 7th Street, ATTN: T. Abbas, DES MOINES, IA, 50309, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATHERINE C MEREDITH TRUST DATED 9/2/75 | Manager | % BANKERS TRUST CO, Trustee, DES MOINES, IA, 50309 |
NH BUSINESS SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 240 South Pineapple Avenue, 6th Floor, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | % BANKERS TRUST CO, Trustee, 453 7th Street, ATTN: T. Abbas, DES MOINES, IA 50309 | - |
CHANGE OF MAILING ADDRESS | 2015-02-19 | % BANKERS TRUST CO, Trustee, 453 7th Street, ATTN: T. Abbas, DES MOINES, IA 50309 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | NH BUSINESS SERVICES, INC. | - |
LC AMENDMENT | 2013-06-24 | - | - |
REINSTATEMENT | 2013-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-21 |
Reinstatement | 2013-06-24 |
LC Amendment | 2013-06-24 |
Florida Limited Liabilites | 2005-08-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State