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. |
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 |
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 |
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 |
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 | - | - |
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 |
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