Search icon

ST. PETE PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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