Search icon

MEMPHIS ROAD INDUSTRIAL PARK, LLC. - Florida Company Profile

Company Details

Entity Name: MEMPHIS ROAD INDUSTRIAL PARK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEMPHIS ROAD INDUSTRIAL PARK, 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000006257
FEI/EIN Number 204165674

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

Address: 2083 58TH AVE CIR EAST, STE A, BRADENTON, FL, 34203, US
Mail Address: 2083 58TH AVE CIR EAST, STE A, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON STEVEN P Managing Member 2083 58TH AVE CIR EAST - STE A, BRADENTON, FL, 34203
RITCHIE CHRIS Managing Member 2083 58TH AVE CIR EAST - STE A, BRADENTON, FL, 34203
SOLOMON STEVEN P Agent 2083 58TH AVE CIR EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2008-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-18 2083 58TH AVE CIR EAST, STE A, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2008-08-18 2083 58TH AVE CIR EAST, STE A, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2008-08-18 SOLOMON, STEVEN P -
REGISTERED AGENT ADDRESS CHANGED 2008-08-18 2083 58TH AVE CIR EAST, STE A, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-22
LC Amendment 2008-08-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-15
Florida Limited Liability 2006-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State