Search icon

INDUSTRIAL PROPERTY, LLC - Florida Company Profile

Company Details

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

INDUSTRIAL 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: 05 Jan 2007 (18 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L07000001759
FEI/EIN Number 208168044

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

Address: 303 PRUDENCE LN, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 303 PRUDENCE LN, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHER ESTEPHAN M Managing Member 4507 BOCA DRIVE, NICEVILLE, FL, 32578
BEDRAN TONY Managing Member 303 PRUDENCE LN, PANAMA CITY BEACH, FL, 32408
DAHER ESTEPHAN M Agent 4507 BOCA DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-01-30 303 PRUDENCE LN, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 303 PRUDENCE LN, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2007-06-29 - -
LC AMENDMENT 2007-04-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-30
REINSTATEMENT 2012-01-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
LC Amendment 2007-06-29
Off/Dir Resignation 2007-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State