Search icon

8 & 5 CENTER SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: 8 & 5 CENTER SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8 & 5 CENTER SQUARE, 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: 08 Oct 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000319277
FEI/EIN Number 85-3372460

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

Address: 3265 101st Terrace, Unit 36, Silver Springs, FL, 34488, US
Mail Address: 3265 NE 101st Ter, Unit 36, Silver Springs, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLEY NANCY Manager 3265 101st Terrace, Silver Springs, FL, 34488
WORLEY NANCY Agent 3265 101st Terrace, Silver Springs, FL, 34488

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134792 8 & 5 CENTER SQUARE, LLC ACTIVE 2020-10-18 2025-12-31 - 805 GAVERNIE CT., CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-29 3265 101st Terrace, Unit 36, Silver Springs, FL 34488 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3265 101st Terrace, Unit 36, Silver Springs, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3265 101st Terrace, Unit 36, Silver Springs, FL 34488 -
REINSTATEMENT 2021-12-21 - -
REGISTERED AGENT NAME CHANGED 2021-12-21 WORLEY, NANCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-12-21
Florida Limited Liability 2020-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State