Search icon

8804 66TH STREET NORTH, LLC - Florida Company Profile

Company Details

Entity Name: 8804 66TH STREET NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8804 66TH STREET NORTH, 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: 15 Aug 2007 (18 years ago)
Date of dissolution: 14 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: L07000084058
FEI/EIN Number 260750309

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

Address: 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL, 33764, UN
Mail Address: 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL, 33764, UN
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER STEVE Managing Member 2225 NURSERY ROAD-LEASING CENTER, CLEARWATER, FL, 33764
MIKOLAJCZYK KIM C Agent 2225 NURSERY RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL 33764 UN -
CHANGE OF MAILING ADDRESS 2012-03-23 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL 33764 UN -
REGISTERED AGENT NAME CHANGED 2012-03-23 MIKOLAJCZYK, KIM C -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 2225 NURSERY RD, LEASING OFFICE, CLEARWATER, FL 33764 -
REINSTATEMENT 2009-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-14
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-29
Reinstatement 2009-02-02
Florida Limited Liability 2007-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State