Entity Name: | SEMINOLE HEIGHTS PROFESSIONAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEMINOLE HEIGHTS PROFESSIONAL CENTER, 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: | 05 Jul 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: | L11000077267 |
FEI/EIN Number |
900742161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8606 Hunters Village RD, Tampa, FL, 33647, US |
Mail Address: | 8606 Hunters Village RD, Tamoa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADFORD TERRANCE | Managing Member | P.O. BOX 46214, TAMPA, FL, 33646 |
ROBINSON MARK | Agent | 8606 HUNTERS VILLAGE RD # 167, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-06 | 8606 HUNTERS VILLAGE RD # 167, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-06 | ROBINSON, MARK | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-04 | 8606 Hunters Village RD, # 167, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2021-08-03 | 8606 Hunters Village RD, # 167, Tampa, FL 33647 | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-05-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000494757 | LAPSED | 18-SC-010964 | HILLSBOROUGH COUNTY COURT | 2018-06-26 | 2023-07-16 | $4,831.48 | BAYCARE MEDICAL GROUP, INC., 2985 DREW STREET, CLEARWATER, FL 33759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
Reg. Agent Change | 2021-08-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-29 |
REINSTATEMENT | 2018-05-16 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-05-20 |
ANNUAL REPORT | 2012-05-01 |
Florida Limited Liability | 2011-07-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3339228610 | 2021-03-16 | 0455 | PPP | 5309 E Busch Blvd, Temple Terrace, FL, 33617-5415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State