Search icon

D E FORD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: D E FORD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D E FORD PROPERTIES, 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: 17 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000088519
FEI/EIN Number 943481323

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

Address: 3152 Little Road, Suite 311, Trinity, FL, 34655, US
Mail Address: 3152 Little Road, Suite 311, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISHOLM KEITH G Manager 3152 Little Road, Trinity, FL, 34655
Chisholm Keith G Managing Member 3152 Little Road, Trinity, FL, 34655
Chisholm Keith G Agent 3152 Little Road, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 3152 Little Road, Suite 311, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2023-04-23 3152 Little Road, Suite 311, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 3152 Little Road, Suite 311, Trinity, FL 34655 -
REINSTATEMENT 2022-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-07-24 - -
REGISTERED AGENT NAME CHANGED 2019-07-24 Chisholm, Keith Gregory -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-02-03 - -

Documents

Name Date
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-05-16
ANNUAL REPORT 2020-08-16
REINSTATEMENT 2019-07-24
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-05-12
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State