Search icon

SE 182 AVE MOSS BLUFF, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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