Search icon

14201 MCCORMICK DRIVE ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: 14201 MCCORMICK DRIVE ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14201 MCCORMICK DRIVE ASSOCIATES, L.L.C. 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: 25 Jun 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2004 (21 years ago)
Document Number: L02000015917
FEI/EIN Number 020626937

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

Address: 3071 118th Avenue North, St. Petersburg, FL, 33716, US
Mail Address: 3071 118th Avenue North, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARGER MICHAEL E Manager 3071 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716
Barger Kimberly Manager 3071 118th Avenue North, St. Petersburg, FL, 33716
Moore Steven W Agent 8240 118th Avenue North, Largo, FL, 33773
K & K REAL PROPERTIES Manager 1515 Ringling Blvd., Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 3071 118th Avenue North, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2021-01-26 3071 118th Avenue North, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Moore, Steven W -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 8240 118th Avenue North, #300, Largo, FL 33773 -
AMENDMENT AND NAME CHANGE 2004-10-06 14201 MCCORMICK DRIVE ASSOCIATES, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State