Search icon

FLORIDA SHORT TERM RESIDENTIAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SHORT TERM RESIDENTIAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SHORT TERM RESIDENTIAL 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: 06 Sep 2006 (19 years ago)
Date of dissolution: 16 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L06000087773
FEI/EIN Number 205597689

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

Address: 12143 DIVIDING OAKS TRAIL EAST, JACKSONVILLE, FL, 32217, US
Mail Address: P.O. BOX 56593, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM A. O'LEARY, INC. Manager -
O'LEARY WILLIAM A Agent 3430 KORI ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-16 - -
LC STMNT OF RA/RO CHG 2019-05-21 - -
REGISTERED AGENT NAME CHANGED 2019-05-21 O'LEARY, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2019-05-21 3430 KORI ROAD, SUITE 4, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 12143 DIVIDING OAKS TRAIL EAST, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2009-04-26 12143 DIVIDING OAKS TRAIL EAST, JACKSONVILLE, FL 32217 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-16
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-19
CORLCRACHG 2019-05-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State