Search icon

5636 GRAND BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 5636 GRAND BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5636 GRAND BOULEVARD, 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: 06 Jul 2009 (16 years ago)
Date of dissolution: 17 Jul 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: L09000065825
FEI/EIN Number 47-2962888

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

Address: 5636 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US
Mail Address: 10537 Garda Dr, Trinity, FL, 34655, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DAVID W Managing Member 10537 Garda Dr, Trinity, FL, 34655
HATTON DAVID L Managing Member 2960 Wentworth, Weston, FL, 33332
STIMSON JO F Managing Member P.O. Box 83, Crystal Beach, FL, 34681
THOMPSON DAVID W Manager 10537 Garda Dr, Trinity, FL, 34655
THOMPSON DAVID W Agent 10537 Garda Dr, Trinity, FL, 34655
SHELTON DAVID G Managing Member 5521 Bowline Bend, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-07-17 - -
CHANGE OF MAILING ADDRESS 2018-01-13 5636 GRAND BLVD., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 10537 Garda Dr, Trinity, FL 34655 -
LC AMENDMENT 2016-10-06 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2018-07-17
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
LC Amendment 2016-10-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State