Search icon

317 W AMELIA AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 317 W AMELIA AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

317 W AMELIA AVENUE, 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: 28 May 2010 (15 years ago)
Document Number: L10000057800
FEI/EIN Number 82-3638750

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

Address: c/o Harvey Schonbrun, 403 E. Madison St., Tampa, FL, 33602, US
Mail Address: c/o Harvey Schonbrun, P.O. Box 20587, Tampa, FL, 33622-0587, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy Eric Manager 1890 Heritage Walk, Milton, GA, 30004
Schonbrun Harvey Agent c/o Harvey Schonbrun, Tampa, FL, 336220587

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142820 317 W ARMENIA AVE LLC ACTIVE 2024-11-22 2029-12-31 - P.O. BOX 20587, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 c/o Harvey Schonbrun, 403 E. Madison St., #3, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-02-05 c/o Harvey Schonbrun, 403 E. Madison St., #3, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 c/o Harvey Schonbrun, P.O. Box 20587, Tampa, FL 33622-0587 -
REGISTERED AGENT NAME CHANGED 2023-01-09 Schonbrun, Harvey -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State