Search icon

1913 E. BEARSS AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 1913 E. BEARSS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1913 E. BEARSS AVENUE, 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: 26 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2007 (18 years ago)
Document Number: L07000066908
FEI/EIN Number 260745899

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

Address: 1913 E. BEARSS AVENUE, TAMPA, FL, 33613-2557
Mail Address: 1913 E. BEARSS AVENUE, TAMPA, FL, 33613-2557
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUFKA FRANK J Managing Member 509 DUQUE RD, LUTZ, FL, 33549
SUFKA FRANK J Agent 1913 E BEARSS AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-23 SUFKA, FRANK J -
REGISTERED AGENT ADDRESS CHANGED 2009-01-24 1913 E BEARSS AVE, TAMPA, FL 33613 -
LC AMENDMENT AND NAME CHANGE 2007-07-11 1913 E. BEARSS AVENUE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 1913 E. BEARSS AVENUE, TAMPA, FL 33613-2557 -
CHANGE OF MAILING ADDRESS 2007-07-11 1913 E. BEARSS AVENUE, TAMPA, FL 33613-2557 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000243795 TERMINATED 1000000212172 HILLSBOROU 2011-04-18 2031-04-20 $ 5,109.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State