Entity Name: | TEMPERATUREPRO PINELLAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEMPERATUREPRO PINELLAS 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: | 02 Nov 2016 (9 years ago) |
Date of dissolution: | 10 Nov 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Nov 2020 (5 years ago) |
Document Number: | L16000201568 |
FEI/EIN Number |
814360519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1819 Coast Court, Gulf Breeze, FL, 32563, US |
Mail Address: | 1819 Coast Court, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marmillion Stephen | Agent | 1819 Coast Court, Gulf Breeze, FL, 32563 |
MARMILLION AIR LLC | Authorized Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000062975 | TEMPERATUREPRO TAMPA BAY | EXPIRED | 2017-06-07 | 2022-12-31 | - | 2710 TALL PINES DR, STE 210, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 1819 Coast Court, Gulf Breeze, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-08 | 1819 Coast Court, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2019-05-08 | 1819 Coast Court, Gulf Breeze, FL 32563 | - |
LC REVOCATION OF DISSOLUTION | 2019-04-18 | - | - |
VOLUNTARY DISSOLUTION | 2019-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | Marmillion, Stephen | - |
LC AMENDMENT | 2017-05-09 | - | - |
LC AMENDMENT | 2016-11-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-10 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-08 |
LC Revocation of Dissolution | 2019-04-18 |
VOLUNTARY DISSOLUTION | 2019-02-01 |
ANNUAL REPORT | 2018-01-11 |
LC Amendment | 2017-05-09 |
ANNUAL REPORT | 2017-02-13 |
LC Amendment | 2016-11-14 |
Florida Limited Liability | 2016-11-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State