Entity Name: | 9403 US HWY 301, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
9403 US HWY 301, 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: |
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: | 29 Sep 2010 (15 years ago) |
Document Number: | L10000102037 |
FEI/EIN Number |
800650784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8811 MATHOG ROAD, RIVERVIEW, FL, 33578, US |
Mail Address: | 8811 MATHOG ROAD, RIVERVIEW, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOB LUKE | Managing Member | 8811 MATHOG ROAD, RIVERVIEW, FL, 33578 |
Jacob Jessy | Managing Member | 8811 MATHOG ROAD, RIVERVIEW, FL, 33578 |
Jacob Luke MGRM | Agent | 8811 MATHOG ROAD, RIVERVIEW, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000095439 | RIVERVIEW PLAZA | EXPIRED | 2010-10-18 | 2015-12-31 | - | 2096 ROYALE COURT, EAGAN, MN, 55122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Jacob, Luke, MGRM | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 8811 MATHOG ROAD, RIVERVIEW, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 8811 MATHOG ROAD, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 8811 MATHOG ROAD, RIVERVIEW, FL 33578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State