Entity Name: | PROXIMITY MILLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M11000005718 |
FEI/EIN Number |
453844605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4020 W. KENNEDY BLVD, TAMPA, FL, 33609, US |
Mail Address: | 4020 W. KENNEDY BLVD, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KENNEDY CHARLES | Manager | 4020 W. KENNEDY BLVD, TAMPA, FL, 33609 |
WILKES ASHLEY | Authorized Member | 4020 W. KENNEDY BLVD, TAMPA, FL, 33609 |
STEED LEE | Authorized Member | 4020 W. KENNEDY BLVD, TAMPA, FL, 33609 |
KENNEDY CHARLES | Agent | 4020 W. KENNEDY BLVD, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064699 | TOP 10 FLOORS | EXPIRED | 2017-06-12 | 2022-12-31 | - | 4020 W. KENNEDY BLVD., STE. 104, TAMPA, FL, 33609 |
G12000001156 | REVOLUTION MILLS | EXPIRED | 2012-01-04 | 2017-12-31 | - | 3129 W KENNEDY BLVD., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 4020 W. KENNEDY BLVD, STE. 104, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 4020 W. KENNEDY BLVD, STE. 104, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 4020 W. KENNEDY BLVD, STE. 104, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-22 | KENNEDY, CHARLES | - |
LC AMENDMENT | 2016-07-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000695043 | TERMINATED | 1000000724877 | HILLSBOROU | 2016-10-21 | 2036-10-26 | $ 4,358.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000683140 | TERMINATED | 1000000680922 | HILLSBOROU | 2015-06-08 | 2035-06-17 | $ 6,510.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-08-22 |
LC Amendment | 2016-07-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-23 |
Foreign Limited | 2011-11-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State