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