Search icon

FFP RUNOFF, LLC - Florida Company Profile

Company Details

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

FFP RUNOFF, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000104127
FEI/EIN Number 271289498

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

Address: 8423 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
Mail Address: 8423 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Scott E Manager 10675 PARK PLACE DR, SEMINOLE, FL, 33778
ANDERSON SCOTT E Agent 8423 SEMINOLE BLVD, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005784 ANDERSON INSURANCE CONSULTANTS EXPIRED 2018-01-11 2023-12-31 - 8423 SEMINOLE BLVD., STE. 100, SEMINOLE, FL, 33772
G09000187591 FIRST FLORIDA INSURANCE NETWORK OF TAMPA BAY EXPIRED 2009-12-24 2014-12-31 - 13409 GULF BOULEVARD, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-01-15 FFP RUNOFF, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 8423 SEMINOLE BLVD, STE 100, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2018-02-28 ANDERSON, SCOTT E -
CHANGE OF PRINCIPAL ADDRESS 2017-11-29 8423 SEMINOLE BLVD, STE 100, SEMINOLE, FL 33772 -
LC AMENDMENT 2017-11-29 - -
CHANGE OF MAILING ADDRESS 2017-11-29 8423 SEMINOLE BLVD, STE 100, SEMINOLE, FL 33772 -
LC AMENDMENT 2013-07-26 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Name Change 2021-01-15
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
LC Amendment 2017-11-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State