Search icon

2751, LLC - Florida Company Profile

Company Details

Entity Name: 2751, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2751, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2006 (19 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L06000079853
FEI/EIN Number 205464440

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

Mail Address: 2365 HADDON HALL PLACE, CLEARWATER, FL, 33764, US
Address: 4450 EAST BAY DR, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDA HUSSAIN Managing Member 2365 HADDON HALL PLACE, CLEARWATER, FL, 33764
O'CONNOR PATRICK M Agent C/O O'CONNOR & ASSOCIATES, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127953 EAST BAY CITGO EXPIRED 2014-12-19 2019-12-31 - 4450 EAST BAY DR, CLEARWATER, FL, 33764
G12000044998 EAST BAY SHELL EXPIRED 2012-05-14 2017-12-31 - 4450 EAST BAY DR, CLEARWATER, FL, 33764
G12000045004 METRO CITY MARKET EXPIRED 2012-05-14 2017-12-31 - 2751 ROOSEVELT BLVD, UNIT 1, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-01-02 - -
CHANGE OF MAILING ADDRESS 2017-04-19 4450 EAST BAY DR, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 4450 EAST BAY DR, CLEARWATER, FL 33764 -
LC AMENDMENT 2006-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000093621 ACTIVE 1000000858777 PINELLAS 2020-02-04 2040-02-12 $ 92,516.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Voluntary Dissolution 2019-01-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State