Search icon

8201 LLC - Florida Company Profile

Company Details

Entity Name: 8201 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8201 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: 09 Apr 2012 (13 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: L12000047930
FEI/EIN Number 46-1816690

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

Address: 1992 Royal Troon Court, PORT ORANGE, FL, 32128, US
Mail Address: 1992 Royal Troon Court, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTEN JANICE B Manager 1992 Royal Troon Court, PORT ORANGE, FL, 32128
AUSTEN JANICE B Agent 1992 Royal Troon Court, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-03-18 - -
REGISTERED AGENT NAME CHANGED 2022-03-18 AUSTEN, JANICE B -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1992 Royal Troon Court, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2022-01-28 1992 Royal Troon Court, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1992 Royal Troon Court, PORT ORANGE, FL 32128 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-26
LC Amendment 2022-03-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State