Search icon

33RD STREET CONDOS, LC - Florida Company Profile

Company Details

Entity Name: 33RD STREET CONDOS, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

33RD STREET CONDOS, LC 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: 01 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2004 (21 years ago)
Document Number: L02000007699
FEI/EIN Number 743043180

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

Address: 10306 TamoShanter, BRADENTON, FL, 34202, US
Mail Address: 10306 TamoShanter, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON STEVE Managing Member 2083 58 AVE CIR E, BRADENTON, FL, 34203
KIRBY PAUL D Agent 10306 TamoShanter, Bradenton, FL, 34202
KIRBY PAUL D Managing Member 6317 Glen Abbey, Bradenton, FL, 34202
ZIMMERMAN Sarah Managing Member 10306 TAMO SHANTER, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 10306 TamoShanter, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2014-04-25 10306 TamoShanter, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 10306 TamoShanter, Bradenton, FL 34202 -
REINSTATEMENT 2004-03-23 - -
REGISTERED AGENT NAME CHANGED 2004-03-23 KIRBY, PAUL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State