Search icon

140 CLUB, LLC - Florida Company Profile

Company Details

Entity Name: 140 CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

140 CLUB, 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: 03 Mar 2009 (16 years ago)
Date of dissolution: 17 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L09000021037
FEI/EIN Number 264389506

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

Address: 1369 OAKFIELD DR, BRANDON, FL, 33511, US
Mail Address: 1369 OAKFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT STEPHEN Managing Member PO BOX 586, VALRICO, FL, 33595
DOJKA KENNETH Managing Member PO BOX 586, VALRICO, FL, 33595
DOJKA KENNETH Agent 1369 OAKFIELD DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143705 SOLIDARITY GROUP EXPIRED 2009-08-07 2014-12-31 - 1210 DRAGON HEAD DR, VALRICO, FL, 33594
G09083900138 TAMPA BAY SHORT SALES EXPIRED 2009-03-23 2014-12-31 - 1210 DRAGON HEAD DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2023-07-17 - -
CHANGE OF MAILING ADDRESS 2020-06-29 1369 OAKFIELD DR, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1369 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1369 OAKFIELD DR, BRANDON, FL 33511 -

Documents

Name Date
CORAPVDWN 2023-07-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State