Entity Name: | EQUIPMENT PARTS WAREHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EQUIPMENT PARTS WAREHOUSE, 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: | 25 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000056396 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10042 COUNTY RD 39, LITHIA, FL, 33547, US |
Mail Address: | 10042 COUNTY RD 39, LITHIA, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY RYAN D | Managing Member | 10042 COUNTY RD 39, LITHIA, FL, 33547 |
GREGORY RYAN D | Agent | 10042 COUNTY RD 39, LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-03 | GREGORY, RYAN D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-03 | 10042 COUNTY RD 39, LITHIA, FL 33547 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-03 | 10042 COUNTY RD 39, LITHIA, FL 33547 | - |
CHANGE OF MAILING ADDRESS | 2020-05-03 | 10042 COUNTY RD 39, LITHIA, FL 33547 | - |
LC AMENDMENT | 2010-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-28 |
REINSTATEMENT | 2021-11-18 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-07-10 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State