Search icon

3601 M5, LLC - Florida Company Profile

Company Details

Entity Name: 3601 M5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3601 M5, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L07000113120
FEI/EIN Number 061593645

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

Address: 3126 W Oaklyn Ave, TAMPA, FL, 33607, US
Mail Address: 3126 W Oaklyn Ave, TAMPA, FL, 33609, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANLEY JAMES F Manager 3126 W Oaklyn Ave, TAMPA, FL, 33609
MANLEY JAMES F Agent 3126 W Oaklyn Ave, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-10 3126 W Oaklyn Ave, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 3126 W Oaklyn Ave, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3126 W Oaklyn Ave, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2008-03-24 MANLEY, JAMES F -
CONVERSION 2007-11-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A00000001394. CONVERSION NUMBER 100000069451

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State