Entity Name: | STATE CERTIFIED INSPECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATE CERTIFIED INSPECTIONS, 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: | 06 Aug 2013 (12 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: | L13000110633 |
FEI/EIN Number |
28-3584511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12713 CLOCK TOWER PARKWAY, BAYONET POINT, FL, 34667, US |
Mail Address: | 12713 CLOCK TOWER PARKWAY, BAYONET POINT, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAGAN DAVE | Managing Member | 850 East Lime Street #971, Tarpon Springs, FL, 34688 |
DRAGAN DAVE | Agent | 850 East Lime Street, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 12713 CLOCK TOWER PARKWAY, BAYONET POINT, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 12713 CLOCK TOWER PARKWAY, BAYONET POINT, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-27 | 850 East Lime Street, #971, Tarpon Springs, FL 34688 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-14 | DRAGAN, DAVE | - |
REINSTATEMENT | 2015-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-08-14 |
Florida Limited Liability | 2013-08-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State