Search icon

FREP III - SHANNON CROSSING, LLC - Florida Company Profile

Company Details

Entity Name: FREP III - SHANNON CROSSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREP III - SHANNON CROSSING, 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: 11 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000007757
FEI/EIN Number 81-1125094

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

Address: 2501 S. MACDILL AVENUE, TAMPA, FL, 33629, US
Mail Address: 2501 S. MACDILL AVENUE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HYV04C5HPJY458 L16000007757 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MOREYRA, ROBERT, 2501 S. MACDILL AVENUE, TAMPA, US-FL, US, 33629
Headquarters 2501 South Macdill Avenue, Tampa, US-FL, US, 33629

Registration details

Registration Date 2016-02-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-01-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000007757

Key Officers & Management

Name Role Address
FORGE-SEMBLER PARTNERS, LLC Manager -
Moreyra Debbie Vice President 2501 S. MACDILL AVENUE, TAMPA, FL, 33629
MOREYRA ROBERT Agent 2501 S. MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-08
Florida Limited Liability 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State