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