Entity Name: | CORKSCREW 11, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORKSCREW 11, 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: | 14 Dec 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Aug 2019 (6 years ago) |
Document Number: | L07000124677 |
FEI/EIN Number |
261590137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12532 TWIN BRANCH ACRES RD., TAMPA, FL, 33626 |
Mail Address: | 12532 TWIN BRANCH ACRES RD., TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNY CHARLES R | Agent | 12532 TWIN BRANCH ACRES RD., TAMPA, FL, 33626 |
PENSCO TRUST CO. BR1FB | Managing Member | 560 MISSION STREET SUITE 1300, SAN FRANCISCO, CA, 94105 |
BRENNY CHARLES R | Manager | 12532 TWIN BRANCH ACRES RD., TAMPA, FL, 336264425 |
BRENNY CANDACE A | Manager | 12532 TWIN BRANCH ACRES RD., TAMPA, FL, 336264425 |
BRENNY BRIDGET A | Manager | 11831 BROOKSIDE DRIVE, LAKEWOOD RANCH, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-26 | 12532 TWIN BRANCH ACRES RD., TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 12532 TWIN BRANCH ACRES RD., TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-04 | 12532 TWIN BRANCH ACRES RD., TAMPA, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment | 2019-08-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State