Search icon

TOWNSEND BUSINESS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TOWNSEND BUSINESS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWNSEND BUSINESS SERVICES, 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L08000036157
FEI/EIN Number 262369213

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

Address: 8809 W. Knights Griffin Rd., Plant City, FL, 33565, US
Mail Address: P.O. BOX 5913, PLANT CITY, FL, 33563, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND JENNIFER L President 8809 W. Knights Griffin Rd., Plant City, FL, 33565
TOWNSEND JENNIFER L Agent 8809 W. Knights Griffin Rd., Plant City, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8809 W. Knights Griffin Rd., Plant City, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8809 W. Knights Griffin Rd., Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2013-04-30 8809 W. Knights Griffin Rd., Plant City, FL 33565 -
REINSTATEMENT 2012-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-18
REINSTATEMENT 2010-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State