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. |
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 |
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 |
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 | - |
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