Search icon

HYDE PARK COBBLERY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SALARIO LOUIS J Manager 2127 DALLAS AVENUE, TAMPA, FL, 33603
AGLIANO JOHN E Agent 606 East Madison Street, TAMPA, FL, 33602

Fictitious Names

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

Events

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 -

Documents

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