Search icon

49 AEGEAN AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 49 AEGEAN AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

49 AEGEAN AVENUE, 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: 01 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: L05000087351
FEI/EIN Number 061786115

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

Address: 433 COLUMBIA DR., TAMPA, FL, 33606
Mail Address: 433 COLUMBIA DR., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELMURRAY WILLIAM C Managing Member 433 COLUMBIA DR, TAMPA, FL, 33606
McElmurray Phenjamas Secretary 433 COLUMBIA DR., TAMPA, FL, 33606
MCELMURRAY WILLIAM C Agent 433 COLUMBIA DR., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-19 MCELMURRAY, WILLIAM CLAY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 433 COLUMBIA DR., TAMPA, FL 33606 -
REINSTATEMENT 2013-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 433 COLUMBIA DR., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-03-26 433 COLUMBIA DR., TAMPA, FL 33606 -
PENDING REINSTATEMENT 2013-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State