Search icon

54 BUSINESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: 54 BUSINESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

54 BUSINESS CENTER 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000023374
FEI/EIN Number 204586117

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

Address: 35946 SR 54, ZEPHYRHILLS, FL, 33541, US
Mail Address: 35946 SR 54, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANIGAN MICHAEL Agent 19046 BAUCE D DOWNS BLVD #139, TAMPA, FL, 33647
LANIGAN MICHAEL Manager 35946 SR 54, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097367 BRITTLAND CONTRACTORS EXPIRED 2011-10-03 2016-12-31 - 35946 STATE RD 54, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-10-06 LANIGAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2011-10-06 19046 BAUCE D DOWNS BLVD #139, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 35946 SR 54, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2010-04-16 35946 SR 54, ZEPHYRHILLS, FL 33541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000762941 TERMINATED 1000000366157 PASCO 2012-10-16 2032-10-25 $ 784.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000631502 TERMINATED 1000000209339 PASCO 2011-03-28 2031-09-28 $ 733.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Change 2011-10-06
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-07-05
Florida Limited Liability 2006-03-03
CORLCMMRES 2006-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State