Search icon

86TH ST. HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 86TH ST. HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

86TH ST. HOLDINGS, 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: 17 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2013 (12 years ago)
Document Number: L11000032837
FEI/EIN Number 450707408

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

Address: 10023 Courtney Palms Blvd, Tampa, FL, 33619-8522, US
Mail Address: 10023 Courtney Palms Blvd, Tampa, FL, 33619-8522, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAVY PAUL Manager 10023 Courtney Palms Blvd, Tampa, FL, 336198522
SEAVY PAUL Agent 10023 Courtney Palms Blvd, Tampa, FL, 336198522

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077977 STORAGE 86 EXPIRED 2011-08-05 2016-12-31 - 2608 S. 86TH STREET SUITE B, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 10023 Courtney Palms Blvd, Unit 201, Tampa, FL 33619-8522 -
CHANGE OF MAILING ADDRESS 2020-01-16 10023 Courtney Palms Blvd, Unit 201, Tampa, FL 33619-8522 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 10023 Courtney Palms Blvd, Unit 201, Tampa, FL 33619-8522 -
LC AMENDMENT 2013-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State