Entity Name: | MILITARY FIRST REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILITARY FIRST REAL ESTATE, 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: | 14 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Oct 2017 (7 years ago) |
Document Number: | L15000065039 |
FEI/EIN Number |
30-0963085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2752 Jason Street, Tampa, FL, 33619, US |
Mail Address: | 8812 Kanawha Road, Riverview, FL, 33578, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayoras Mark | Manager | 709 Hay Street, Fayetteville, NC, 28301 |
LINDSEY PATRICK | Manager | 2752 Jason Street, Tampa, FL, 33619 |
Lindsey Angela L | Manager | 2752 Jason Street, Tampa, FL, 33619 |
LIESER SKAFF, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Lieser Skaff, PLLC | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 2752 Jason Street, Suite B, Tampa, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 2752 Jason Street, Suite B, Tampa, FL 33619 | - |
LC AMENDMENT | 2017-10-31 | - | - |
LC REVOCATION OF DISSOLUTION | 2017-04-21 | - | - |
VOLUNTARY DISSOLUTION | 2017-03-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-07 | 403 N. Howard Avenue, TAMPA, FL 33606 | - |
REINSTATEMENT | 2016-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-15 |
LC Amendment | 2017-10-31 |
LC Revocation of Dissolution | 2017-04-21 |
VOLUNTARY DISSOLUTION | 2017-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State