Entity Name: | MAKE US AN OFFER EIGHT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAKE US AN OFFER EIGHT, 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: | 07 Nov 2006 (18 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: | L06000108414 |
FEI/EIN Number |
205513743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6971 Coronet Drive, New Port Richey, FL, 34655, US |
Mail Address: | 6971 Coronet Drive, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EQUITY PARTNERS REAL ESTATE, LLC | Auth | - |
Clendenin Gary | Agent | 6971 Coronet Drive, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-26 | 6971 Coronet Drive, New Port Richey, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-26 | 6971 Coronet Drive, New Port Richey, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2019-01-26 | 6971 Coronet Drive, New Port Richey, FL 34655 | - |
REINSTATEMENT | 2018-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | Clendenin, Gary | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-19 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-26 |
REINSTATEMENT | 2018-01-12 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State