Entity Name: | PROPERTY C2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY C2, 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: | 20 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (5 years ago) |
Document Number: | L03000040177 |
FEI/EIN Number |
371477420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11302 SEMINOLE BLVD, LARGO, FL, 33778 |
Mail Address: | PO BOX 568, INDIAN ROCKS BEACH, FL, 33786 |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURETTE Richard | Managing Member | 11302 SEMINOLE BLVD, LARGO, FL, 33778 |
SURETTE MARK | Agent | 11302 SEMINOLE BLVD, LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | SURETTE, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 11302 SEMINOLE BLVD, LARGO, FL 33778 | - |
REINSTATEMENT | 2014-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 11302 SEMINOLE BLVD, LARGO, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 11302 SEMINOLE BLVD, LARGO, FL 33778 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-06-17 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-04-29 |
REINSTATEMENT | 2014-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State