Entity Name: | AKERS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AKERS PROPERTIES, 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: |
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: | 30 Oct 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000184273 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3116 W. Marlin Avenue, Tampa, FL, 33611, US |
Mail Address: | 3116 W. Marlin Avenue, Tampa, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKERS MISTY S | Manager | 3116 W. Marlin Avenue, Tampa, FL, 33611 |
AKERS MISTY S | Agent | 3116 W. Marlin Avenue, Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 3116 W. Marlin Avenue, Tampa, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 3116 W. Marlin Avenue, Tampa, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 3116 W. Marlin Avenue, Tampa, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | AKERS, MISTY S | - |
LC REVOCATION OF DISSOLUTION | 2018-12-26 | - | - |
VOLUNTARY DISSOLUTION | 2018-12-13 | - | - |
LC NAME CHANGE | 2018-09-04 | AKERS PROPERTIES, LLC | - |
LC NAME CHANGE | 2016-02-03 | THE AKERS ALVES GROUP, LLC | - |
LC NAME CHANGE | 2015-11-16 | AKERS & ALVES TOPGRADING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-26 |
LC Revocation of Dissolution | 2018-12-26 |
VOLUNTARY DISSOLUTION | 2018-12-13 |
LC Name Change | 2018-09-04 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State