Search icon

314 PALMA CEIA, LLC - Florida Company Profile

Company Details

Entity Name: 314 PALMA CEIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

314 PALMA CEIA, 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: 06 Apr 2007 (18 years ago)
Document Number: L07000037955
FEI/EIN Number 20-8837548

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

Mail Address: 3225 S MACDILL AVE, TAMPA, FL, 33629, US
Address: 3225 S. MACDILL AVE, STE 129, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH WILLIAM J Manager 3225 S MACDILL AVE, TAMPA, FL, 33629
PUGH REGINA M Manager 3225 S MACDILL AVE, TAMPA, FL, 33629
Pugh Regina Agent 3225 S MACDILL AVE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087713 THE UPS STORE 0314 ACTIVE 2021-07-02 2026-12-31 - 3225 S MACDILL AVE, STE 129-260, TAMPA, FL, 33629
G08049900278 THE UPS STORE EXPIRED 2008-02-18 2013-12-31 - 3225 S. MACDILL AVE, STE 129, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-14 Pugh, Regina -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 3225 S MACDILL AVE, STE 129 PMB 260, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3225 S. MACDILL AVE, STE 129, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2014-04-29 3225 S. MACDILL AVE, STE 129, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000687700 TERMINATED 1000000336621 HILLSBOROU 2012-10-15 2032-10-17 $ 495.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000687734 TERMINATED 1000000336649 HILLSBOROU 2012-10-15 2022-10-17 $ 1,325.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000936770 TERMINATED 1000000188154 HILLSBOROU 2010-09-16 2030-09-22 $ 337.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State