Entity Name: | CLEVELAND STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Oct 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L04000072598 |
FEI/EIN Number | 550861918 |
Address: | 5218 Bayshore Blvd, TAMPA, FL, 33611, US |
Mail Address: | 5218 Bayshore Blvd, Tampa, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRYSOCHOOS Leslie | Agent | 5218 Bayshore Blvd, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
CHRYSOCHOOS LESLIE C | Owne | 1125 Abbeys Way, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 5218 Bayshore Blvd, Unit 2, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 5218 Bayshore Blvd, Unit 2, TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-18 | 5218 Bayshore Blvd, Unit 2, TAMPA, FL 33611 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | CHRYSOCHOOS, Leslie | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-20 |
AMENDED ANNUAL REPORT | 2019-10-18 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-24 |
AMENDED ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State