Search icon

110 N. MACDILL AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 110 N. MACDILL AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

110 N. MACDILL AVENUE, 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: 12 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: L11000139328
FEI/EIN Number 454015409

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

Address: 4203 W CULBREATH AVE, TAMPA, FL, 33609, US
Mail Address: 4203 W. Culbreath Avenue, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROBERT Managing Member 4203 W. Culbreath Avenue, TAMPA, FL, 33609
COHEN CHRISTINE Managing Member 4203 W. Culbreath Avenue, TAMPA, FL, 33609
CHRISTINE COHEN TBTEROBERT AND Managing Member 4203 W. Culbreath Avenue, TAMPA, FL, 33609
COHEN ROBERT Agent 4203 W. Culbreath Avenue, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-04-17 110 N. MACDILL AVENUE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 4203 W CULBREATH AVE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-03-20 4203 W CULBREATH AVE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 4203 W. Culbreath Avenue, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
LC Amendment and Name Change 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State