Entity Name: | 7016 N OREGON STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7016 N OREGON STREET, 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: | 01 Dec 2010 (14 years ago) |
Date of dissolution: | 01 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | L10000123413 |
FEI/EIN Number |
907951839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 SHADY NOOK DR, BRANDON, FL, 33511, US |
Mail Address: | 610 SHADY NOOK DR, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDROLA FRANCOIS | Managing Member | 2033 NE 14TH CT, FT LAUDERDALE, FL, 33304 |
NEPLE PASCALE | Managing Member | 2033 NE 14TH CT, FT LAUDERDALE, FL, 33304 |
Vallery-Masson Daniel | Managing Member | 610 SHADY NOOK DR, BRANDON, FL, 33511 |
VALLERY-MASSON DANIEL | Agent | 610 SHADY NOOK DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 610 SHADY NOOK DR, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 610 SHADY NOOK DR, BRANDON, FL 33511 | - |
LC STMNT OF RA/RO CHG | 2017-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | VALLERY-MASSON, DANIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 610 SHADY NOOK DR, BRANDON, FL 33511 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-10-07 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-22 |
CORLCRACHG | 2017-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State