Search icon

FREP IV - NAPLES LAKE VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: FREP IV - NAPLES LAKE VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREP IV - NAPLES LAKE VILLAGE, 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: 18 Mar 2019 (6 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: L19000075847
FEI/EIN Number 83-4087829

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

Address: 2501 SOUTH MACDILL AVE, TAMPA, FL, 33629
Mail Address: 2501 SOUTH MACDILL AVE, TAMPA, FL, 33629
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
549300VBLFK3DKFN3660 L19000075847 US-FL GENERAL ACTIVE 2019-03-18

Addresses

Legal C/O MOREYRA, ROBERT, 2501 SOUTH MACDILL AVE, TAMPA, US-FL, US, 33629
Headquarters 2501 South MacDill AVe, Tampa, US-FL, US, 33629

Registration details

Registration Date 2019-04-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000075847

Key Officers & Management

Name Role Address
FORGE-SEMBLER PARTNERS II, LLC Manager -
Berger Mary K Vice President 2501 SOUTH MACDILL AVE, TAMPA, FL, 33629
MOREYRA ROBERT Agent 2501 SOUTH 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 2021-03-01
ANNUAL REPORT 2020-03-04
Florida Limited Liability 2019-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State