Entity Name: | 908 INVESTMENT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
908 INVESTMENT PARTNERS, 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: | 02 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000000674 |
FEI/EIN Number |
30-0758926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 N. Brush St, Ste 500, TAMPA, FL, 33602, US |
Mail Address: | 109 N. Brush St, Ste 500, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
908 GROUP OF COMPANIES, LLC | Auth | - |
KOCHE DAVID L | Agent | BARNETT BOLD KIRKWOOD LONG & MCBRIDE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 109 N. Brush St, Ste 500, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 109 N. Brush St, Ste 500, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | BARNETT BOLD KIRKWOOD LONG & MCBRIDE, 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | KOCHE, DAVID L | - |
LC STMNT OF RA/RO CHG | 2019-04-04 | - | - |
LC STMNT OF RA/RO CHG | 2019-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-04 |
CORLCRACHG | 2019-04-04 |
CORLCRACHG | 2019-03-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State