Entity Name: | TEN FIFTEEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEN FIFTEEN 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: | 07 Mar 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Nov 2012 (12 years ago) |
Document Number: | L11000028185 |
FEI/EIN Number |
275256955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Island Way, Clearwater, FL, 33767, US |
Mail Address: | 400 Island Way, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZALESKI EDWARD F | Manager | 400 Island Way, Clearwater, FL, 33767 |
ZALESKI, III EDWARD F | Agent | 400 Island Way, Clearwater, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000024529 | TEN FIFTEEN DBA I9 SPORTS LLC | EXPIRED | 2011-03-08 | 2016-12-31 | - | 516 S GLEN AVENUE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-16 | ZALESKI, III, EDWARD F | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 400 Island Way, Unit 1602, Clearwater, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2014-01-27 | 400 Island Way, Unit 1602, Clearwater, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 400 Island Way, Unit 1602, Clearwater, FL 33767 | - |
LC AMENDMENT | 2012-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State