Entity Name: | ONE TWENTY TWO THIRD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE TWENTY TWO THIRD 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: | 12 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000049436 |
FEI/EIN Number |
020777451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 MAIN STREET, SAFETY HARBOR, FL, 34695 |
Mail Address: | PO BOX 342, SAFETY HARBOR, FL, 34695 |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER ROBERT B | Manager | 340 MAIN STREET, SAFETY HARBOR, FL, 34695 |
FISHER ROBERT B | Agent | 340 MAIN STREET, SAFETY HARBOR, FL, 34695 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069798 | BRADY'S BACKYARD BBQ | EXPIRED | 2013-07-11 | 2018-12-31 | - | PO BOX 342, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-04 | 340 MAIN STREET, SAFETY HARBOR, FL 34695 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-04 | 340 MAIN STREET, SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2010-10-04 | 340 MAIN STREET, SAFETY HARBOR, FL 34695 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-04 | FISHER, ROBERT B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000460038 | ACTIVE | 1000000831617 | PINELLAS | 2019-06-26 | 2039-07-03 | $ 5,611.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000053074 | TERMINATED | 1000000769697 | PINELLAS | 2018-01-19 | 2038-02-07 | $ 1,976.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000224216 | TERMINATED | 1000000709343 | PINELLAS | 2016-03-28 | 2036-03-30 | $ 4,225.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-22 |
REINSTATEMENT | 2010-10-04 |
ANNUAL REPORT | 2009-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State