Entity Name: | 545 S HERCULES OFFICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
545 S HERCULES OFFICE 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: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000080101 |
FEI/EIN Number |
260712252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL, 33765, US |
Mail Address: | 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARK Andrew M | Agent | 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL, 33765 |
COMPASS LAND MANAGEMENT, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2018-07-20 | 2363 GULF TO BAY BLVD, STE 200, CLEARWATER, FL 33765 | - |
LC AMENDMENT AND NAME CHANGE | 2018-02-15 | 545 S HERCULES OFFICE LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | PARK, Andrew M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-04 |
LC Amendment and Name Change | 2018-02-15 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State