Search icon

EMPIRE 2 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE 2 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE 2 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: 30 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: L07000045916
FEI/EIN Number NOT APPLICABLE

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

Address: 103 6th Ave, ST PETE BEACH, FL, 33706, US
Mail Address: 103 6th Ave, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKHART DAVID President 103 6th Ave, ST. PETERSBURG BEACH, FL, 33706
LOCKHART WENDY Vice President 103 6th Ave, ST. PETERSBURG BEACH, FL, 33706
LOCKHART WENDY Secretary 103 6th Ave, ST. PETERSBURG BEACH, FL, 33706
LOCKHART WENDY Treasurer 103 6th Ave, ST. PETERSBURG BEACH, FL, 33706
LOCKHART WENDY Agent 103 6th Ave, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 103 6th Ave, ST PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 103 6th Ave, ST PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2015-02-23 103 6th Ave, ST PETE BEACH, FL 33706 -
REINSTATEMENT 2012-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State