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