Search icon

INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTORS, 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: 26 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000062374
FEI/EIN Number 921312960

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

Address: 7017 50th Ave S, Tampa, FL, 33619, US
Mail Address: 7017 50th Ave S, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camacho Heriberto Chief Executive Officer 7017 50th Ave S, Tampa, FL, 33619
Camacho Heriberto Agent 7017 50th Ave S, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 7017 50th Ave S, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-12-06 7017 50th Ave S, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2022-12-06 Camacho, Heriberto -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 7017 50th Ave S, Tampa, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2015-08-07 - -

Documents

Name Date
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-15
CORLCRACHG 2015-08-07

Date of last update: 02 May 2025

Sources: Florida Department of State