Search icon

FLORIDA WORLD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA WORLD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WORLD PROPERTIES, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000015436
FEI/EIN Number 204354655

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

Address: C/O Terry Davis, 14785 Preston Rd, DALLAS, TX, 75254, US
Mail Address: c/o TERRY DAVIS, 14785 Preston Rd, Dallas, TX, 75254, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEW GEORGE M Manager 1424 MOSSWOOD DRIVE, LEESBURG, FL, 34748
MATHEW GEORGE M Agent 1424 MOSSWOOD DRIVE, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08303900097 THE HARBORS AND PLUMTREE APARTMENTS EXPIRED 2008-10-29 2013-12-31 - 7550 S WESTMORELAND AVE, DALLAS, TX, 75237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-09 C/O Terry Davis, 14785 Preston Rd, Ste 550, DALLAS, TX 75254 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 C/O Terry Davis, 14785 Preston Rd, Ste 550, DALLAS, TX 75254 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1424 MOSSWOOD DRIVE, LEESBURG, FL 34748 -
REINSTATEMENT 2009-11-03 - -
REGISTERED AGENT NAME CHANGED 2009-11-03 MATHEW, GEORGE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-07-18 - -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-13
REINSTATEMENT 2009-11-03
Reg. Agent Resignation 2009-05-06
ANNUAL REPORT 2008-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State