Entity Name: | GENESIS INDUSTRIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS INDUSTRIAL, 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: | 19 Jun 2003 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Oct 2003 (22 years ago) |
Document Number: | L03000022424 |
FEI/EIN Number |
542117559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 ALT 19, PALM HARBOR, FL, 34683, US |
Mail Address: | 3601 ALT 19, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chrysakis Phil | Auth | 3601 alt 19 suite a, palm harbor, FL, 34683 |
Chrysakis Emmanuel | Auth | 3601 alt 19 suite a, palm harbor, FL, 34683 |
CHRYSAKIS Phil | Agent | 3601 alt 19 suite a, palm harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-28 | CHRYSAKIS, Phil | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 3601 alt 19 suite a, palm harbor, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 3601 ALT 19, SUITE A, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 3601 ALT 19, SUITE A, PALM HARBOR, FL 34683 | - |
MERGER | 2003-10-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000046757 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State