Entity Name: | 162.5K INVESTMENT CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
162.5K INVESTMENT CLUB 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: | 07 Jan 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L19000004064 |
FEI/EIN Number |
83-3110941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Azalea Drive, Destin, FL, 32541, US |
Mail Address: | 1500 Long Avenue, Nashville, TN, 37206, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATUM JOSHUA D | Manager | 1500 Long Avenue, Nashville, TN, 37206 |
FELL MICHAEL F | Manager | 1216 N. Lakeshore Drive, Niceville, FL, 32578 |
FELL JAMES EJR. | Secretary | 31 Shannon Sound, Destin, FL, 32541 |
FERRELL JOSEPH C | Treasurer | 13614 Rollins Green Lane, Cypress, TX, 77429 |
Cannon Shane | Member | 3847 Indian Trail, Destin, FL, 32541 |
Sprigler Kurt D | Member | 33 Cherry Laurel Drive, Santa Rosa Beach, FL, 32459 |
Tatum Joshua | Agent | 150 Azalea Drive, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 150 Azalea Drive, Suite A, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 150 Azalea Drive, Suite A, Destin, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 150 Azalea Drive, Suite A, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | Tatum, Joshua | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-19 |
Florida Limited Liability | 2019-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State