Search icon

PJP TAMPA ROAD, LLC - Florida Company Profile

Company Details

Entity Name: PJP TAMPA ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PJP TAMPA ROAD, 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: 12 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: L10000004186
FEI/EIN Number 59-3162861

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

Address: 3030 Tanglewood Dr., Clearwater, FL, 33761, US
Mail Address: 3030 Tanglewood Dr., Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Stella Mgrm 3030 Tanglewood Dr., Clearwater, FL, 33761
Sprecher James Manager 3030 Tanglewood Dr., Clearwater, FL, 33761
Levenreich David CEsq. Agent 406 South Prospect Ave., Clearwater, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029876 GSA APPLICATION SERVICES EXPIRED 2010-04-02 2015-12-31 - 3925 TAMPA ROAD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Levenreich, David C., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 406 South Prospect Ave., Clearwater, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 3030 Tanglewood Dr., Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2020-05-01 3030 Tanglewood Dr., Clearwater, FL 33761 -
LC AMENDMENT 2010-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State