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