Search icon

CAUSEWAY AND 78TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: CAUSEWAY AND 78TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAUSEWAY AND 78TH STREET, 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: 18 Nov 2008 (16 years ago)
Document Number: L08000107474
FEI/EIN Number 263739479

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

Address: 10109 Lake Ave, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 89188, TAMPA, FL, 33689
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ZM66KKJBIOZZ14 L08000107474 US-FL GENERAL ACTIVE 2008-11-18

Addresses

Legal C/O Franklin, David A, 10109 Lake Ave, Tampa, US-FL, US, 33619
Headquarters 10109 Lake Ave, Tampa, US-FL, US, 33619

Registration details

Registration Date 2020-12-08
Last Update 2023-11-13
Status ISSUED
Next Renewal 2024-12-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000107474

Key Officers & Management

Name Role Address
FRANKLIN DAVID A Managing Member P.O. BOX 89188, TAMPA, FL, 33689
Franklin David A Agent 10109 Lake Ave, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 10109 Lake Ave, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2016-03-02 Franklin, David A -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 10109 Lake Ave, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State