Entity Name: | FIELDCREST PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIELDCREST 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: | 23 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000060953 |
FEI/EIN Number |
272881182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5501 SOUTH FLORIDA AVE, LAKELAND, FL, 33811, US |
Mail Address: | 1020 W PIPKIN ROAD, LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDS DAVID L | Managing Member | 5011 LAYTON LANE, LAKELAND, FL, 33811 |
GRINER KATHLEEN M | Agent | 1020 W PIPKIN RD, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-12 | 5501 SOUTH FLORIDA AVE, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-12 | GRINER, KATHLEEN M | - |
REINSTATEMENT | 2015-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-08 | 1020 W PIPKIN RD, LAKELAND, FL 33811 | - |
LC AMENDMENT | 2014-07-08 | - | - |
LC AMENDMENT | 2014-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-23 | 5501 SOUTH FLORIDA AVE, LAKELAND, FL 33811 | - |
LC NAME CHANGE | 2013-05-09 | FIELDCREST PROPERTIES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-12 |
LC Amendment | 2014-07-08 |
LC Amendment | 2014-05-20 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-05-23 |
LC Name Change | 2013-05-09 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-27 |
Reg. Agent Change | 2010-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State