Search icon

ALLEN ROAD RETAIL BUSINESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ALLEN ROAD RETAIL BUSINESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN ROAD RETAIL BUSINESS CENTER, 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: 11 May 2009 (16 years ago)
Document Number: L09000046921
FEI/EIN Number 270150121

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

Mail Address: 10912 N 56th Street, Temple Terrace, FL, 33617, US
Address: 4810 Allen Rd, Zephyrhills, FL, 33541-3551, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SDYVG04SWDHM93 L09000046921 US-FL GENERAL ACTIVE -

Addresses

Legal C/O GOSS, TRENT C, 10912 N 56TH STREET, TEMPLE TERRACE, US-FL, US, 33617-3004
Headquarters 10912 N 56th St, Temple Terrace, US-FL, US, 33617

Registration details

Registration Date 2021-02-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000046921

Key Officers & Management

Name Role Address
GOSS TRENT C Manager 1003 W CLEVELAND STREET, TAMPA, FL, 33606
FRIDELLA MICHAEL C Manager 1003 W CLEVELAND STREET, TAMPA, FL, 33606
MC DUFFIE JOHN BIII Manager 1003 W CLEVELAND STREET, TAMPA, FL, 33606
GOSS JAMES C Manager 1003 W CLEVELAND STREET, TAMPA, FL, 33606
GOSS TRENT C Agent 10912 N 56th Street, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038767 HUDSON SQUARE FURNITURE ACTIVE 2022-03-25 2027-12-31 - 1003 W CLEVELAND ST, TAMPA, FL, 33606
G11000006499 DREAM ON MATTRESS CENTER-ELFER'S EXPIRED 2011-01-13 2016-12-31 - 10912 N 56TH STREET, TEMPLE TERRACE, FL, 33617-3004
G10000111847 DREAM ON MATTRESS CENTER-SFAM EXPIRED 2010-12-07 2015-12-31 - 10912 N 56TH STREET, TEMPLE TERRACE, FL, 33617-3004
G10000082849 DREAM ON MATTRESS CENTER ACTIVE 2010-09-09 2025-12-31 - 1003 CLEVELAND STREET, TAMPA, FL, 33606-3004
G10000078324 WESTGATE SQUARE CENTER ACTIVE 2010-08-25 2025-12-31 - 1003 CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 4810 Allen Rd, Zephyrhills, FL 33541-3551 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 4111 W Cypress St, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-05 4810 Allen Rd, Zephyrhills, FL 33541-3551 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 10912 N 56th Street, Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 4810 Allen Rd, Zephyrhills, FL 33541-3551 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State