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. |
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 |
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 |
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 | - | - |
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