Entity Name: | ADA STREET PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADA STREET 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. |
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: | 22 Mar 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Dec 2014 (10 years ago) |
Document Number: | L12000039812 |
FEI/EIN Number |
45-5576840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 CASTLE TERRACE, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1035 HAMILTON AVE, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEFFEN MICHAEL S | Auth | 1035 HAMILTON AVE, TARPON SPRINGS, FL, 34689 |
STEFFEN KATHERINE | Auth | 1035 HAMILTON AVE, TARPON SPRINGS, FL, 34689 |
CAUSE LAW | Agent | 314 S. MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | CAUSE LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 314 S. MISSOURI AVENUE, SUITE 201, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 1215 CASTLE TERRACE, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2021-06-29 | 1215 CASTLE TERRACE, TARPON SPRINGS, FL 34689 | - |
LC AMENDMENT | 2014-12-10 | - | - |
LC AMENDMENT | 2012-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State