Search icon

PRICE STREET PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: PRICE STREET PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRICE STREET PROPERTY, 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: 23 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000100001
FEI/EIN Number 273545889

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

Address: 7301 S. County Road 39, plant city, FL, 33567, US
Mail Address: 205 N. MacDill Avenue, TAMPA, FL, 33609, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIN JANE Manager 7301 S. COUNTY ROAD 39, PLANT CITY, FL, 33567
BARNETT LESLIE J Agent 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 7301 S. County Road 39, plant city, FL 33567 -
CHANGE OF MAILING ADDRESS 2021-11-01 7301 S. County Road 39, plant city, FL 33567 -
REGISTERED AGENT NAME CHANGED 2019-02-10 BARNETT, LESLIE J -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 601 BAYSHORE BLVD STE 700, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State