Search icon

FREP III - GAINESVILLE, LLC - Florida Company Profile

Company Details

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

FREP III - GAINESVILLE, 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: 01 Dec 2017 (7 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: L17000246535
FEI/EIN Number 82-3603183

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

Address: 2501 S MACDILL AVE, TAMPA, FL, 33629, US
Mail Address: 2501 S MACDILL AVE, 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
5493008E4YHUAMK7BQ53 L17000246535 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MOREYRA, ROBERT, 2501 S MACDILL AVE, TAMPA, US-FL, US, 33629
Headquarters 2501 S MacDill Avenue, Tampa, US-FL, US, 33629

Registration details

Registration Date 2018-01-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-11-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000246535

Key Officers & Management

Name Role Address
MOREYRA DEBORAH Vice President 2501 S MACDILL AVE, TAMPA, FL, 33629
FORGE-SEMBLER PARTNERS, LLC Manager -
Berger Mary K Vice President 2501 S MACDILL AVE, TAMPA, FL, 33629
MOREYRA ROBERT Agent 2501 S MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State