Search icon

8619 N 39TH STREET LLC - Florida Company Profile

Company Details

Entity Name: 8619 N 39TH STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8619 N 39TH STREET 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 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000079724
FEI/EIN Number NOT APPLICABLE

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

Address: 5113 twin creeks dr, Valrico, FL, 33596, US
Mail Address: 5113 twin creeks dr, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIMENO ANTHONY Managing Member 5113 twin creeks dr, Valrico, FL, 33596
SOLIMENO ANTHONY Agent 5113 twin creeks dr, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 5113 twin creeks dr, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2020-06-11 5113 twin creeks dr, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 5113 twin creeks dr, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2014-04-10 SOLIMENO, ANTHONY -

Documents

Name Date
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State