Search icon

FLORIDA INLAND PORT, LLC - Florida Company Profile

Company Details

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

FLORIDA INLAND PORT, 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: 20 Jul 2011 (14 years ago)
Date of dissolution: 18 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L11000083838
FEI/EIN Number 452815393

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

Address: 102 W PINELOCH STREET, SUITE 10, ORLAND, FL, 32856-8367
Mail Address: 102 W PINELOCH STREET, SUITE 10, ORLAND, FL, 32856-8367
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE JR JAMES E Manager 102 W PINELOCH STREET, SUITE 10, ORLAND, FL, 328568367
FRYE JR. JAMES E Agent 102 W PINELOCH STREET, SUITE 10, ORLAND, FL, 328568367

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-18 - -
REGISTERED AGENT NAME CHANGED 2023-04-14 FRYE JR., JAMES E -
LC AMENDMENT 2015-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 102 W PINELOCH STREET, SUITE 10, ORLAND, FL 32856-8367 -
CHANGE OF MAILING ADDRESS 2015-07-13 102 W PINELOCH STREET, SUITE 10, ORLAND, FL 32856-8367 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 102 W PINELOCH STREET, SUITE 10, ORLAND, FL 32856-8367 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08
LC Amendment 2015-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State