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. |
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 |
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 |
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 | - | - |
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