Search icon

2828 LLC - Florida Company Profile

Company Details

Entity Name: 2828 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2828 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000065908
FEI/EIN Number 45-5341722

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

Address: 12880 US HWY 19 N., CLEARWATER, FL, 33764, US
Mail Address: 16717 US HIGHWAY 19 N., CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENNIRO ROBERT Manager 16717 US HIGHWAY 19 N., CLEARWATER, FL, 33764
VENNIRO ROBERT Agent 16717 US HWY 19 N., CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054467 ROXANNE'S CABARET EXPIRED 2012-06-07 2017-12-31 - 5858 ROOSEVELT BLVD, CLEARWATER, FL, 33760, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 16717 US HWY 19 N., CLEARWATER, FL 33764 -
REINSTATEMENT 2015-10-08 - -
CHANGE OF MAILING ADDRESS 2015-10-08 12880 US HWY 19 N., CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2015-10-08 VENNIRO, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000332805 TERMINATED 1000000662909 PINELLAS 2015-02-26 2025-03-04 $ 2,105.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000332797 TERMINATED 1000000662908 PINELLAS 2015-02-26 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-10-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
Florida Limited Liability 2012-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State