Search icon

250 TEMPLE GROVE, LLC - Florida Company Profile

Company Details

Entity Name: 250 TEMPLE GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

250 TEMPLE GROVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: L13000149666
FEI/EIN Number 46-5350681

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

Address: 3379 COUNTY ROAD 528, SUMTERVILLE, FL, 33585, US
Mail Address: 3379 COUNTY ROAD 528, SUMTERVILLE, FL, 33585, US
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS MARK A Managing Member 3379 COUNTY ROAD 528, SUMTERVILLE, FL, 33585
Asma C. Nick Agent 884 South Dillard St., Wintere Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 886 South Dillard St., Wintere Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 884 South Dillard St., Wintere Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Asma, C. Nick -
CHANGE OF MAILING ADDRESS 2016-10-10 3379 COUNTY ROAD 528, SUMTERVILLE, FL 33585 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-10 3379 COUNTY ROAD 528, SUMTERVILLE, FL 33585 -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State