Entity Name: | 450 34TH STREET NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
450 34TH STREET NORTH, 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: | 03 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000081204 |
FEI/EIN Number |
800632210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3832 97th Ave N, Pinellas Park, FL, 33782, US |
Mail Address: | 3832 97th Ave N, Pinellas Park, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARSON THOMAS A | Managing Member | 3832 97th Ave N, Pinellas Park, FL, 33782 |
LARSON THOMAS A | Agent | 3832 97th Ave N, Pinellas Park, FL, 33782 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000102239 | ANTIQUE GALLERIES OF ST. PETERSBURG | EXPIRED | 2010-11-08 | 2015-12-31 | - | 450 34TH STREET NORTH, ST. PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 3832 97th Ave N, Pinellas Park, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 3832 97th Ave N, Pinellas Park, FL 33782 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 3832 97th Ave N, Pinellas Park, FL 33782 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State