Search icon

5107 FT. PIERCE BLVD., L.L.C. - Florida Company Profile

Company Details

Entity Name: 5107 FT. PIERCE BLVD., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5107 FT. PIERCE BLVD., L.L.C. 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: 27 Dec 2005 (19 years ago)
Date of dissolution: 18 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: L05000122550
FEI/EIN Number 593829588

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

Address: 849 Symphony Isles, APOLLO BEACH, FL, 33572, US
Mail Address: 849 Symphony Isles Blvd, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREBASSA/SIEMERS MARY A Managing Member 849 Symphony Isles, APOLLO BEACH, FL, 33572
CREBASSA/SIEMERS MARY A Agent 849 Symphony Isles Blvd, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-18 - -
LC REVOCATION OF DISSOLUTION 2016-08-16 - -
VOLUNTARY DISSOLUTION 2016-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 849 Symphony Isles, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2015-02-09 849 Symphony Isles, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 849 Symphony Isles Blvd, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2012-04-04 CREBASSA/SIEMERS, MARY A -

Documents

Name Date
LC Revocation of Dissolution 2016-08-16
VOLUNTARY DISSOLUTION 2016-07-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State