Search icon

MEMORIAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MEMORIAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEMORIAL HOLDINGS, 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: 19 Jul 2007 (18 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L07000074534
FEI/EIN Number 753246740

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

Address: 601 BAYSHORE BLVD., SUITE 850, TAMPA, FL, 33606, US
Mail Address: 601 BAYSHORE BLVD., SUITE 850, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECK JEFFREY Manager 601 BAYSHORE BLVD., TAMPA, FL, 33606
KIRTLEY JOHN Manager 601 BAYSHORE BLVD., TAMPA, FL, 33606
GUNTER GREG Manager 601 BAYSHORE BLVD., TAMPA, FL, 33606
Dowden William L Manager 601 BAYSHORE BLVD., TAMPA, FL, 33606
Connery John CJr. Agent 101 E KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 601 BAYSHORE BLVD., SUITE 850, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-02-01 601 BAYSHORE BLVD., SUITE 850, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2013-02-01 Connery, John C, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 101 E KENNEDY BLVD., SUITE 3700, TAMPA, FL 33602 -

Documents

Name Date
LC Voluntary Dissolution 2015-12-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-13
Florida Limited Liability 2007-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State