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