Entity Name: | SE 182 AVE MOSS BLUFF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SE 182 AVE MOSS BLUFF, 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: | 14 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000040176 |
FEI/EIN Number |
273283838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8720 SW 94TH AVE, OCALA, FL, 34481, US |
Mail Address: | 8720 SW 94TH AVE, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES KARL & ASSOCIATES, P.A. | Agent | - |
PARTON MARGARET | Managing Member | 8720 SW 94TH AVE, OCALA, FL, 34481 |
PARTON DAVID | Managing Member | 8720 SW 94TH AVE, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 1095 Bald Eagle Dr., Suite 1, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-30 | 8720 SW 94TH AVE, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2018-08-30 | 8720 SW 94TH AVE, OCALA, FL 34481 | - |
LC AMENDMENT | 2018-08-27 | - | - |
REINSTATEMENT | 2017-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | James Karl & Associates, P.A. | - |
LC AMENDMENT | 2011-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-08-27 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-25 |
LC Amendment | 2011-06-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State