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. |
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 |
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 |
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 | - | - |
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