Search icon

SNOWFLAKE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SNOWFLAKE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNOWFLAKE PROPERTIES, 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: 08 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L06000058653
FEI/EIN Number 59-3742247

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

Address: 3500 EAST FLETCHER AVENUE, SUITE 301, TAMPA, FL, 33613, US
Mail Address: 3500 EAST FLETCHER AVENUE, SUITE 301, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONeal Henry J Manager 3500 East Fletcher Avenue, Tampa, FL, 33613
ONeal Darron B Assi 3500 East Fletcher Avenue, Tampa, FL, 33613
J O'NEAL MD HENRY Agent 3500 East Fletcher Avenue, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 J O'NEAL MD, HENRY -
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 3500 EAST FLETCHER AVENUE, SUITE 301, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2024-01-27 3500 EAST FLETCHER AVENUE, SUITE 301, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 3500 East Fletcher Avenue, Suite 301, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2022-10-07 O'NEAL, HENRY JM.D. -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State