Search icon

215 TOWNSEND, LLC - Florida Company Profile

Company Details

Entity Name: 215 TOWNSEND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

215 TOWNSEND, 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: 27 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2010 (15 years ago)
Document Number: L09000030003
FEI/EIN Number 270383845

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

Address: 1233 Snell Isle Blvd. NE, ST. PETERSBURG, FL, 33704, US
Mail Address: 1233 Snell Isle Blvd. NE, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GACIO SANDRA R Manager 1233 Snell Isle Blvd. NE, ST. PETERSBURG, FL, 33704
Harrolle Michelle G Auth 3137 Cordoba Ranch Road, Lutz, FL, 33569
GACIO SANDRA R Agent 1233 Snell Isle Blvd. NE, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1233 Snell Isle Blvd. NE, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2014-03-20 1233 Snell Isle Blvd. NE, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2014-03-20 GACIO, SANDRA R -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 1233 Snell Isle Blvd. NE, ST. PETERSBURG, FL 33704 -
REINSTATEMENT 2010-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State