Search icon

7016 N OREGON STREET, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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