Search icon

515 HENDRICKS LLC

Company Details

Entity Name: 515 HENDRICKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L05000103643
FEI/EIN Number 59-3820894
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

Agent

Name Role Address
Cassano Raymond P Agent 34 N Garden Ave, Clearwater, FL, 33755

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 34 N Garden Ave, Clearwater, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 34 N Garden Ave, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2023-01-12 34 N Garden Ave, Clearwater, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2019-02-16 Cassano, Raymond Paul No data
REINSTATEMENT 2014-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-12-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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 Feb 2025

Sources: Florida Department of State