Entity Name: | 2208 W. AZEELE ST., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2208 W. AZEELE ST., 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: |
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: | 03 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000048037 |
FEI/EIN Number |
260257469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 303 S MELVILLE AVE, TAMPA, FL, 33606 |
Address: | 303 S Melville Avenue, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT CHRISTOPHER | Managing Member | 303 S MELVILLE AVE, TAMPA, FL, 33606 |
ORTIZ THOMAS | Managing Member | 303 S MELVILLE AVE, TAMPA, FL, 33606 |
SCOTT CHRISTOPHER | Agent | 303 S MELVILLE AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 303 S Melville Avenue, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-28 | SCOTT, CHRISTOPHER | - |
REINSTATEMENT | 2010-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 303 S Melville Avenue, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-31 | 303 S MELVILLE AVE, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-28 |
REINSTATEMENT | 2010-11-12 |
ANNUAL REPORT | 2009-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State