Entity Name: | HYDE PARK COBBLERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HYDE PARK COBBLERY, 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: | 07 May 2008 (17 years ago) |
Date of dissolution: | 22 Feb 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2025 (2 months ago) |
Document Number: | L08000046112 |
FEI/EIN Number |
262692518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1914 Oak Grove Blvd, Lutz, FL, 33559, US |
Mail Address: | 1914 Oak Grove Blvd, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALARIO LOUIS J | Manager | 2127 DALLAS AVENUE, TAMPA, FL, 33603 |
AGLIANO JOHN E | Agent | 606 East Madison Street, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000096459 | WESLEY CHAPEL SHOE REPAIR | ACTIVE | 2016-09-06 | 2026-12-31 | - | 1906 OAK GROVE BLVD, LUTZ, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 606 East Madison Street, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 1914 Oak Grove Blvd, Lutz, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 1914 Oak Grove Blvd, Lutz, FL 33559 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | AGLIANO, JOHN ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State