Entity Name: | PRINCECO 5808, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINCECO 5808, 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. |
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 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L07000014664 |
FEI/EIN Number |
208418886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2781 E VINA DEL MAR BLVD, SAINT PETE BEACH, FL, 33706 |
Mail Address: | 2781 E VINA DEL MAR BLVD, SAINT PETE BEACH, FL, 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIGUE SCOTT D | Manager | 2781 E VINA DEL MAR BLVD, SAINT PETE BEACH, FL, 33706 |
O'Connor Patrick MEsq. | Agent | C/O O'CONNOR & ASSOCIATES, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | C/O O'CONNOR & ASSOCIATES, 2240 Belleair Rd, Suite 115, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-24 | O'Connor, Patrick M, Esq. | - |
REINSTATEMENT | 2015-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-25 | 2781 E VINA DEL MAR BLVD, SAINT PETE BEACH, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-25 | 2781 E VINA DEL MAR BLVD, SAINT PETE BEACH, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-01-28 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-10-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State