Entity Name: | 3650 STATE ROAD 80 WEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3650 STATE ROAD 80 WEST, 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: | 18 Aug 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: | L11000095250 |
FEI/EIN Number |
453706454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 346 E Central Ave, Winter Haven, FL, 33880, US |
Mail Address: | PO Box 749, Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berry,III Jack M | Manager | PO Box 749, Winter Haven, FL, 33880 |
Straughn Richard | Agent | 255 Magnolia Ave SW, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 346 E Central Ave, Winter Haven, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 346 E Central Ave, Winter Haven, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Straughn, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 255 Magnolia Ave SW, Winter Haven, FL 33880 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000136416 | LAPSED | 2010-CA-22168 | HILLSBOROUGH CIRCUIT | 2018-03-09 | 2023-04-04 | $3,248,814.75 | KB AIRCRAFT ACQUISITION, LLC, 16 WEST 46TH STREET, NEW YORK, NY 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State