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. |
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 |
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 |
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 | - | - |
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