Search icon

CERTIFIED GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED GROUP, 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: 09 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L08000046859
FEI/EIN Number 371566272

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

Address: 1601 NORTH 39TH STREET, TAMPA, FL, 33605, US
Mail Address: 1601 NORTH 39TH STREET, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDEN JEFFREY K Managing Member 1601 NORTH 39TH STREET, TAMPA, FL, 33605
MARTELLO MARTIN J Managing Member 1601 NORTH 39TH STREET, TAMPA, FL, 33605
HOLDEN JEFFREY Agent 1601 NORTH 39TH STREET, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096890 AUTO ONE EXPIRED 2018-08-30 2023-12-31 - 1601 NORTH 39TH STREET, TAMPA, FL, 33605
G18000096897 CHASE WHOLESALE AUTO SOUTHEAST EXPIRED 2018-08-30 2023-12-31 - 1601 NORTH 39TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 HOLDEN, JEFFREY -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 1601 NORTH 39TH STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2014-04-03 1601 NORTH 39TH STREET, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 1601 NORTH 39TH STREET, TAMPA, FL 33605 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2009-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000134544 TERMINATED 1000000948526 HILLSBOROU 2023-03-30 2043-04-05 $ 811.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000425316 TERMINATED 1000000933060 HILLSBOROU 2022-09-01 2042-09-07 $ 11,266.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State