Search icon

317-319 N. DALE MABRY, LLC - Florida Company Profile

Company Details

Entity Name: 317-319 N. DALE MABRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

317-319 N. DALE MABRY, 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.
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: 03 Sep 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L03000033403
FEI/EIN Number 861080435

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

Address: 317 N. Dale Mabry Highway, Tampa, FL, 33609, US
Mail Address: 607 W Bay St, Tampa, FL, 33606, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLION MALLORY Manager 4210 W CULBREATH AVE, TAMPA, FL, 33609
JACOB JAMES Agent 607 W BAY ST, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117814 ANTHONY MANAGEMENT COMPANY EXPIRED 2011-12-06 2016-12-31 - PO BOX 1589, ELFERS, FL, 34680

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-05-11 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 JACOB, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 607 W BAY ST, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 317 N. Dale Mabry Highway, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-03-21 317 N. Dale Mabry Highway, Tampa, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-15
CORLCRACHG 2020-05-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State