Search icon

STEVE PRICE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STEVE PRICE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVE PRICE PROPERTIES, 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: 02 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L10000124240
FEI/EIN Number 274172062

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

Address: 10427 ORANGE GROVE DRIVE, TAMPA, FL, 33618, US
Mail Address: 10427 ORANGE GROVE DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE STEPHEN W Manager 10427 ORANGE GROVE DRIVE, TAMPA, FL, 33618
price sydney e auth 10427 ORANGE GROVE DRIVE, TAMPA, FL, 33618
PRICE STEPHEN w Agent 10427 ORANGE GROVE DRIVE, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004145 STEVE PRICE PROPERTIES ACTIVE 2011-01-07 2026-12-31 - 10427 ORANGE GROVE DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 PRICE, STEPHEN william -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-12-21

Date of last update: 01 May 2025

Sources: Florida Department of State