Search icon

8558, LLC - Florida Company Profile

Company Details

Entity Name: 8558, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8558, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L09000058696
FEI/EIN Number 270807835

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

Address: 15750 New Hamsphire Court, Suite A, Fort Myers, FL, 33908, US
Mail Address: 125 N. Bracken Fern Lane, southern pines, NC, 28387, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liber Thomas C Manager 15750 New Hampshire Court Suite A, Fort Myers, FL, 33908
Maughan Jason R Agent 15750 New Hampshire Court Suite A, Fort Myers, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133796 THE 8558 GROUP ACTIVE 2021-10-05 2026-12-31 - 164 VENICE PALMS BLVD., VENICE, FL, 34922

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 15750 New Hamsphire Court, Suite A, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 15750 New Hamsphire Court, Suite A, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Maughan, Jason R -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 15750 New Hampshire Court Suite A, Fort Myers, FL 33908 -
LC STMNT OF RA/RO CHG 2021-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-03
CORLCRACHG 2021-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State