Search icon

LIST DEVELOPERS, LLC. - Florida Company Profile

Company Details

Entity Name: LIST DEVELOPERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIST DEVELOPERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2000 (25 years ago)
Document Number: L01000000230
FEI/EIN Number 593616785

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

Address: 2811 BAYPOINTE CIR, TAMPA, FL, 33611, US
Mail Address: 2811 BAYPOINTE CIR, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUM JOHN Manager 2811 BAYPOINTE CIR, TAMPA, FL, 33611
KOEHLER KEITH W Agent KOEHLER & COMPANY, P.A., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2811 BAYPOINTE CIR, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2009-04-18 2811 BAYPOINTE CIR, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 KOEHLER & COMPANY, P.A., 502 NORTH ARMENIA AVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2002-05-24 KOEHLER, KEITH W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001154126 TERMINATED 2008 14271 CI 13 PINELLAS COUNTY 2010-12-15 2015-12-30 $2,000,000.00 M&I MARSHALL & IISLEY BANK, 770 NORTH WATER STREET NW11, MILWAUKEE, WI 53202

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State