Search icon

SP 16TH ST. LLC - Florida Company Profile

Company Details

Entity Name: SP 16TH ST. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SP 16TH ST. 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: 14 Apr 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: L06000039966
FEI/EIN Number 204733405

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

Address: 1401 16TH ST., ST. PETERSBURG, FL, 33704, US
Mail Address: 8409 Laurel Fair Circle, Tampa, FL, 33617, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHARSALLI SALEM Managing Member 11102 SERENITY OAKS LANE, THONOTOSASSA, FL, 33592
GHARSALLI PAMELA M Managing Member 11102 SERENITY OAKS LANE, THONOTOSASSA, FL, 33592
SALEM'S MANAGEMENT COMPANY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062568 HABIBA'S SEAFOOD RESTAURAUNT AND MARKET ACTIVE 2024-05-14 2029-12-31 - 8409 LAUREL FAIR CIR. STE 102, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-05-18 SP 16TH ST. LLC -
CHANGE OF MAILING ADDRESS 2017-04-28 1401 16TH ST., ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Salem's Management Company, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 8409 Laurel Fair Circle, #102, Tampa, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 1401 16TH ST., ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-26
LC Name Change 2017-05-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State