Entity Name: | 2840T LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2840T 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000062135 |
FEI/EIN Number |
270533876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33920 U.S. HWY 19 N., SUITE 280, PALM HARBOR, FL, 34684 |
Mail Address: | 33920 U.S. HWY 19 N., SUITE 280, PALM HARBOR, FL, 34684 |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIPE JAY G | Managing Member | 201 S HUBERT AVE, Tampa, FL, 33609 |
FILL JOHN | Managing Member | 3911 Swann Ave, TAMPA, FL, 33629 |
Smith Nelson | Manager | 1108 NW 43rd Ave., Cape Coral, FL, 33993 |
STIPE JAY G | Agent | 201 S HUBERT AVE, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 201 S HUBERT AVE, Tampa, FL 33609 | - |
LC AMENDMENT | 2011-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-12 | 33920 U.S. HWY 19 N., SUITE 280, PALM HARBOR, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2011-05-12 | 33920 U.S. HWY 19 N., SUITE 280, PALM HARBOR, FL 34684 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-12 | STIPE, JAY G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State