Search icon

STORE 531 LLC - Florida Company Profile

Company Details

Entity Name: STORE 531 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORE 531 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000117481
FEI/EIN Number 47-3427557

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

Address: 2650 IMMOKALEE ROAD, BUILDING 300, UNIT 2, NAPLES, FL, 34110, US
Mail Address: 2305 BEACON HILL DRIVE, KELLER, TX, 76248, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGLESTON ANTHONY Manager 2305 BEACON HILL DRIVE, KELLER, TX, 76248
EGGLESTON ANTHONY Authorized Member 2305 BEACON HILL DRIVE, KELLER, TX, 76248
EGGLESTON ANTHONY Agent 2650 IMMOKALEE ROAD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031927 CICI'S PIZZA EXPIRED 2015-03-28 2020-12-31 - 2305 BEACON HILL DR, KELLER, TX, 76248

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 EGGLESTON, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 2650 IMMOKALEE ROAD, BUILDING 300, UNIT 2, NAPLES, FL 34110 -
LC NAME CHANGE 2014-11-14 STORE 531 LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19
LC Name Change 2014-11-14
Florida Limited Liability 2014-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State