Entity Name: | MADDEN FLORIDA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADDEN FLORIDA PROPERTIES, 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: | 17 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | L11000020987 |
FEI/EIN Number |
275099228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1038 Citrus Avenue, Sarasota, FL, USA, SARASOTA, FL, 34236, US |
Mail Address: | 1038 Citrus Avenue, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDEN ROBERT E | Managing Member | 1038 Citrus Avenue, Sarasota, FL, 34236 |
MADDEN ANN L | Managing Member | 1038 Citrus Avenue, Sarasota, FL, 34236 |
Madden Robert E | Agent | 1038 Citrus Avenue, Sarasota, FL, USA, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1038 Citrus Avenue, Sarasota, FL, USA, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1038 Citrus Avenue, Sarasota, FL, USA, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 1038 Citrus Avenue, Sarasota, FL, USA, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | Madden, Robert E | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State