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