Entity Name: | MCCARTHY OF ST. PETERSBURG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCCARTHY OF ST. PETERSBURG, 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: | 09 Dec 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Sep 2007 (17 years ago) |
Document Number: | L02000032953 |
FEI/EIN Number |
20-3597522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5801 ULMERTON ROAD, STE 200, CLEARWATER, FL, 33760, US |
Address: | 5801 Ulmerton Rd STE 200, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCarthy Terence J | President | 5801 Ulmerton Rd STE 200, Clearwater, FL, 33760 |
MCCARTHY TERENCE J | Agent | 5801 Ulmerton Rd STE 200, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 5801 Ulmerton Rd STE 200, Clearwater, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 5801 Ulmerton Rd STE 200, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 5801 Ulmerton Rd STE 200, Clearwater, FL 33760 | - |
CANCEL ADM DISS/REV | 2007-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-28 | MCCARTHY, TERENCE J | - |
REINSTATEMENT | 2006-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State