Search icon

MISSOURI AVENUE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: MISSOURI AVENUE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSOURI AVENUE PROPERTY, 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: 11 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000099365
FEI/EIN Number 060674284

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

Address: 6902 E 7th Ave, Tampa, FL, 33619, US
Mail Address: 6902 E 7th Ave, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD R. CARLTON Manager 625 Court St Ste 200, CLEARWATER, FL, 33756
WARD R. CARLTON Agent Macfarlane Ferguson & McMullen, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 Macfarlane Ferguson & McMullen, 625 Court St Ste 200, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 6902 E 7th Ave, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-03-29 6902 E 7th Ave, Tampa, FL 33619 -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-16 WARD, R. CARLTON -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State