Search icon

515 HENDRICKS LLC - Florida Company Profile

Company Details

Entity Name: 515 HENDRICKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

515 HENDRICKS 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: 20 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L05000103643
FEI/EIN Number 59-3820894

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

Address: 34 N Garden Ave, Clearwater, FL, 33755, US
Mail Address: 34 N Garden Ave, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Emrani Shahab Manager 331 Cleveland Street # 2401, Clearwater, FL, 33755
Tabibzadeh Farid Manager 2041 Rimcrest, Glendale, CA, 91207
Cassano Raymond P Manager 628 Cleveland St, Clearwater, FL, 33755
Cassano Raymond P Agent 34 N Garden Ave, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 34 N Garden Ave, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 34 N Garden Ave, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2023-01-12 34 N Garden Ave, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2019-02-16 Cassano, Raymond Paul -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-08-05
ANNUAL REPORT 2017-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State