Search icon

ROOSEVELT BOULEVARD APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ROOSEVELT BOULEVARD APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROOSEVELT BOULEVARD APARTMENTS, 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: 08 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000108127
FEI/EIN Number 45-4793280

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

Mail Address: C/O KIMBALL KEY, LLC, PO BOX 21051, TAMPA, FL, 33622, US
Address: 2770 ROOSEVELT BLVD, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREIDER DAVID K Manager C/O KIMBALL KEY, LLC, TAMPA, FL, 33622
REED JERILYN H Agent HILL WARD HENDERSON, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057951 WOODLAND KEY APARTMENTS EXPIRED 2016-06-12 2021-12-31 - C/O KIMBALL KEY, LLC, PO BOX 21051, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-04-30 2770 ROOSEVELT BLVD, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2016-04-30 REED, JERILYN H -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 HILL WARD HENDERSON, 101 E KENNEDY BLVD, STE 3700, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State