Search icon

450 34TH STREET NORTH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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