Entity Name: | 12831 TRADE CENTER DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
12831 TRADE CENTER 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: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2022 (3 years ago) |
Document Number: | L06000002507 |
FEI/EIN Number |
760812139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 727 VENTURA DRIVE, SATELLITE BEACH, FL, 32937, US |
Mail Address: | 3585 FOX HUNT DRIVE, ANN ARBOR, MI, 48105, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL SCARFO D | Agent | 727 VENTURA DRIVE, SATELLITE BEACH, FL, 32937 |
WEBER RICHARD E | Managing Member | 3585 FOX HUNT DRIVE, ANN ARBOR, MI, 48105 |
WEBER RICHARD E | Manager | 3585 FOX HUNT DRIVE, ANN ARBOR, MI, 48105 |
SCARFO MICHAEL D | Manager | 727 VENTURA DRIVE, SATELLITE BEACH, FL, 32937 |
weber madelon j | Manager | 3585 FOX HUNT DRIVE, ANN ARBOR, MI, 48105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 727 VENTURA DRIVE, SATELLITE BEACH, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 727 VENTURA DRIVE, SATELLITE BEACH, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2010-01-12 | 727 VENTURA DRIVE, SATELLITE BEACH, FL 32937 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-28 |
AMENDED ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State