Search icon

PROPERTY EXCHANGE & ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY EXCHANGE & ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY EXCHANGE & ACQUISITION 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: 29 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000131983
FEI/EIN Number NOT APPLICABLE

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

Address: 512 E. HILLSBOROUGH AVE., TAMPA, FL, 33604
Mail Address: 4418 Ranchwood LN, TAMPA, FL, 33624, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBEDIENTE JOHN W Managing Member 4418 RANCHWOOD LN., TAMPA, FL, 33624
FRAZIER ALAN N Managing Member 7219 N 40TH, TAMPA, FL, 33604
OBEDIENTE TERESA Managing Member 4418 RANCHWOOD LN, TAMPA, FL, 33624
TERESA OBEDIENTE, (TRUSTEE) Managing Member 4418 RANCHWOOD LN, TAMPA, FL, 33624
OBEDIENTE JOHN W Agent 4418 RANCHWOOD LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-11 - -
REGISTERED AGENT NAME CHANGED 2023-05-11 OBEDIENTE, JOHN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-13 512 E. HILLSBOROUGH AVE., TAMPA, FL 33604 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-05-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State