Search icon

FEDERAL & 13TH, LLC - Florida Company Profile

Company Details

Entity Name: FEDERAL & 13TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDERAL & 13TH, 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: 31 Jan 2014 (11 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L14000017883
FEI/EIN Number 47-1244960

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

Address: 821 HERNDON AVENUE, ORLANDO, FL, 32814, US
Mail Address: 821 HERNDON AVENUE, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS DANIEL MSR. Manager 6031 Bowen Daniel Dr, TAMPA, FL, 33616
DRESSER SHARON L Manager 3339 Virginia St, MIAMI, FL, 33133
Morris Mary Beth Manager 6031 Bowen Daniel Dr, TAMPA, FL, 33616
Morris Daniel MSr. Agent 6031 Bowen Daniel Dr, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 821 HERNDON AVENUE, STE 140901, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2021-10-19 821 HERNDON AVENUE, STE 140901, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 6031 Bowen Daniel Dr, Unit 108, TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2017-01-22 Morris, Daniel M, Sr. -
LC AMENDMENT 2016-11-14 - -
LC AMENDMENT 2014-07-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-22
LC Amendment 2016-11-14
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-08
LC Amendment 2014-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State