Entity Name: | 900 PLATT STREET PROPERTIES 201, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
900 PLATT STREET PROPERTIES 201, 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. |
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: | 20 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L02000031108 |
FEI/EIN Number |
364517177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 162 Barbados Ave, TAMPA, FL, 33606, US |
Address: | 900 WEST PLATT ST, SUITE 100, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Uiterwyk Vicki | Manager | 900 WEST PLATT ST, TAMPA, FL, 33606 |
Uiterwyk Vicki | Agent | 162 Barbados Ave, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 162 Barbados Ave, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 900 WEST PLATT ST, SUITE 100, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | Uiterwyk, Vicki | - |
REINSTATEMENT | 2011-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-12 | 900 WEST PLATT ST, SUITE 100, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State