Search icon

THE SPACE AT FEATHER OAKS, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE SPACE AT FEATHER OAKS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SPACE AT FEATHER OAKS, L.L.C. 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: 21 May 2010 (15 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L10000054520
FEI/EIN Number 272632360

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

Address: 6500 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32309
Mail Address: 6500 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRUTHERS SCOTT H Managing Member 6500 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32309
Kimberly Kim H Busi 6500 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32309
Howell Katrice Auth 6500 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32309
Carruthers Scott HEsq. Agent 6500 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
MERGER 2023-03-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000522477. MERGER NUMBER 100000237831
REGISTERED AGENT NAME CHANGED 2020-01-13 Carruthers, Scott Henry, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 6500 MICCOSUKEE ROAD, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 6500 MICCOSUKEE ROAD, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2011-01-19 6500 MICCOSUKEE ROAD, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State