Search icon

TAKE PAUSE, LLC - Florida Company Profile

Company Details

Entity Name: TAKE PAUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAKE PAUSE, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L08000001793
FEI/EIN Number 262332194

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

Address: 7268 BUCKS FORD DRIVE, RIVERVIEW, FL, 33578, US
Mail Address: 42 Washington Way, Tabernacle, NJ, 08088, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS ROBERT F Managing Member 42 Washington Way, Tabernacle, NJ, 08088
Phillips Laura J Manager 42 Washington Way, Tabernacle, NJ, 08088
SIMON JAMES K Agent 7268 BUCKS FORD DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-18 - DISSOLVED WITH NOTICE
CHANGE OF MAILING ADDRESS 2019-04-08 7268 BUCKS FORD DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7268 BUCKS FORD DRIVE, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 7268 BUCKS FORD DRIVE, RIVERVIEW, FL 33578 -

Documents

Name Date
LC Voluntary Dissolution 2022-04-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State