Search icon

GAY ST PETE LLC - Florida Company Profile

Company Details

Entity Name: GAY ST PETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAY ST PETE 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: 08 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L08000046494
FEI/EIN Number 262588563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4505 5TH AVE N, ST PETERSBURG, FL, 33713
Mail Address: 4505 5TH AVE N, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGSTRETH BRIAN Manager 4505 5TH AVE N, ST PETERSBURG, FL, 33713
Longstreth Brian Agent 4505 5TH AVE N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 4505 5TH AVE N, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2025-05-01 4505 5TH AVE N, ST PETERSBURG, FL 33713 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 Longstreth, Brian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000994795 TERMINATED 1000000190276 PINELLAS 2010-10-11 2030-10-20 $ 3,221.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State