Entity Name: | 3211 SEMORAN 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: | 05 May 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M15000003450 |
FEI/EIN Number |
473331490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2420 West Mississippi Avenue, TAMPA, FL, 33629, US |
Mail Address: | 2420 West Mississippi Avenue, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ORLANDO 05-15 LLC | Manager | 5118 N. 56TH STREET, TAMPA, FL, 33610 |
De Alejo Alberto | Auth | 5118 N. 56TH STREET, TAMPA, FL, 33610 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000064552 | AVESTA SHORE CLUB | EXPIRED | 2015-06-22 | 2020-12-31 | - | 3211 S SEMORAN BLVD, ORLANDO, FL, 32822 |
G15000053592 | AVESTA | EXPIRED | 2015-06-02 | 2020-12-31 | - | 5118 N 56TH STREET, 201, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 2420 West Mississippi Avenue, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 2420 West Mississippi Avenue, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-21 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-21 | CORPORATE CREATIONS NETWORK, INC. | - |
LC STMNT OF RA/RO CHG | 2018-11-21 | - | - |
LC STMNT OF RA/RO CHG | 2018-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
CORLCRACHG | 2018-11-21 |
ANNUAL REPORT | 2018-04-24 |
CORLCRACHG | 2018-03-21 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-11 |
Foreign Limited | 2015-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State