Search icon

SMALL BUSINESS ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: SMALL BUSINESS ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMALL BUSINESS ASSOCIATION, 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L11000030461
FEI/EIN Number 593628443

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

Mail Address: P.O. BOX 3727, CLEARWATER, FL, 33767
Address: C/O FOLEY & LARDNER LLP, 100 N TAMPA ST., STE. 2700, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWOOD JAMES E Manager 2105 MARJORY AVENUE, TAMPA, FL, 33606
BLACKWOOD WILLIAM H Manager 627 BAY ESPLANADE, CLEARWATER, FL, 33767
BLACKWOOD DAVID A Manager 331 18TH AVENUE N.E., ST. PETERSBURG, FL, 33704
F & L CORPR. Agent ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 C/O FOLEY & LARDNER LLP, 100 N TAMPA ST., STE. 2700, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2011-03-17 C/O FOLEY & LARDNER LLP, 100 N TAMPA ST., STE. 2700, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State