Search icon

131ST STREET-SEMINOLE, LLC - Florida Company Profile

Company Details

Entity Name: 131ST STREET-SEMINOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

131ST STREET-SEMINOLE, 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: 28 May 2013 (12 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L13000077543
FEI/EIN Number 46-3110160

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

Address: 1012 Lee Shore Street, VALRICO, FL, 33594, US
Mail Address: 1012 Lee Shore Street, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON MELANIE A Managing Member 1012 Lee Chore Street, VALRICO, FL, 33594
FREELAND PHILIP E Authorized Member 1012 Lee Shore Street, VALRICO, FL, 33594
SIMPSON MELANIE A Agent 1012 Lee Shore Street, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 1012 Lee Shore Street, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2020-03-18 1012 Lee Shore Street, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 1012 Lee Shore Street, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2018-01-29 SIMPSON, MELANIE A -

Documents

Name Date
LC Voluntary Dissolution 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
Florida Limited Liability 2013-05-28

Date of last update: 02 May 2025

Sources: Florida Department of State