Search icon

LEAGUE CITY OFFICE BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: LEAGUE CITY OFFICE BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAGUE CITY OFFICE BUILDING, 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: 30 May 2018 (7 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: L18000133787
FEI/EIN Number 83-0830429

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

Address: 4211 W. Boy Scout Blvd, TAMPA, FL, 33607, US
Mail Address: 4211 W. Boy Scout Blvd, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN KRYSTYN SHERMAN PARTNERS, LLC Manager 4211 W. Boy Scout Blvd, TAMPA, FL, 33607
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 4211 W. Boy Scout Blvd, Suite 800, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-06-09 4211 W. Boy Scout Blvd, Suite 800, TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2020-01-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 801 US HWY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
LC Voluntary Dissolution 2023-07-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-07
CORLCRACHG 2020-01-22
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State