Entity Name: | 2102 W CLEVELAND STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2102 W CLEVELAND STREET, 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: | 15 Jan 2003 (22 years ago) |
Document Number: | L03000001739 |
FEI/EIN Number |
270042122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2102 W. CLEVELAND STREET, TAMPA, FL, 33606 |
Mail Address: | 2102 W. CLEVELAND STREET, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDUX MICHAEL P | Secretary | 2102 W. CLEVELAND STREET, TAMPA, FL, 33606 |
CHACONAS GEORGE | Manager | 2102 W. CLEVELAND STREET, TAMPA, FL, 33606 |
CHACONAS GEORGE | President | 2102 W. CLEVELAND STREET, TAMPA, FL, 33606 |
MADDUX MICHAEL P | Manager | 2102 W. CLEVELAND STREET, TAMPA, FL, 33606 |
CHACONAS GEORGE | Agent | 2102 W. CLEVELAND ST., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-15 | CHACONAS, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 2102 W. CLEVELAND ST., TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 2102 W. CLEVELAND STREET, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 2102 W. CLEVELAND STREET, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State