Search icon

CHANNELSIDE DEVELOPERS, LLC - Florida Company Profile

Company Details

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

CHANNELSIDE 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: 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: 29 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000007571
FEI/EIN Number 113657938

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

Address: 400 N. TAMPA STREET, STE. 2600, TAMPA, FL, 33602, US
Mail Address: 400 N. TAMPA STREET, STE. 2600, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWKIRK MARK E Managing Member 2901 W BUSCH BLVD STE 701, TAMPA, FL, 33618
NEWKIRK THOMAS Managing Member 4943 BAY WAY DRIVE, TAMPA, FL, 33629
GARDNER J. STEPHEN Agent 400 N. TAMPA STREET, TAMPA, FL, 33602
GFI-II, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 400 N. TAMPA STREET, STE. 2600, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2011-04-15 400 N. TAMPA STREET, STE. 2600, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 400 N. TAMPA STREET, STE. 2600, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2003-11-13 GARDNER, J. STEPHEN -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-21
REINSTATEMENT 2003-11-13
Florida Limited Liabilities 2002-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State