Search icon

JUDITH SELZ #8 L.L.C. - Florida Company Profile

Company Details

Entity Name: JUDITH SELZ #8 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUDITH SELZ #8 L.L.C. 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: 26 Sep 2007 (17 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: L07000098006
FEI/EIN Number 261128618

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

Address: 183 TREETOPS LANE, ASHEVILLE, NC, 28803, US
Mail Address: 183 TREETOPS LANE, ASHEVILLE, NC, 28803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELZ JUDITH L Managing Member 183 TREETOPS LANE, ASHEVILLE, NC, 28803
SELZ ROBERT E Manager 183. Treetops Lane, Asheville, NC, 28803
SELZ KAREN A Manager 486 SUNSET DRIVE, ASHEVILLE, NC, 28804
SHEPPARD JEFFREY M Agent 8211 W. BROWARD BLVD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 183 TREETOPS LANE, ASHEVILLE, NC 28803 -
CHANGE OF MAILING ADDRESS 2019-02-19 183 TREETOPS LANE, ASHEVILLE, NC 28803 -
REGISTERED AGENT NAME CHANGED 2019-02-19 SHEPPARD, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 8211 W. BROWARD BLVD., 440, PLANTATION, FL 33324 -
LC STMNT OF AUTHORITY 2016-03-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-27
CORLCAUTH 2016-03-23
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State