Entity Name: | ST. PETE PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. PETE PROPERTY HOLDINGS, 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: | 28 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2010 (15 years ago) |
Document Number: | L07000087936 |
FEI/EIN Number |
46-5034027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 971 Fish Hook Cove, BRADENTON, FL, 34212, US |
Mail Address: | 971 Fish Hook Cove, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLETTE DARREN | Managing Member | 971 Fish Hook Cove, BRADENTON, FL, 34212 |
GILLETTE JOHN | Auth | 84 Palm Harbor Drive, North Port, FL, 34287 |
Maller Kevin Esq. | Agent | 1135 Pasedena Ave, south Pasadena, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-03 | Maller, Kevin, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 1135 Pasedena Ave, 260, south Pasadena, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-11 | 971 Fish Hook Cove, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 971 Fish Hook Cove, BRADENTON, FL 34212 | - |
PENDING REINSTATEMENT | 2010-10-19 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State