Search icon

SANTA INES OF WEST TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: SANTA INES OF WEST TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA INES OF WEST TAMPA, 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: 18 May 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: L12000067937
FEI/EIN Number 45-5374912

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

Mail Address: 2931 W Hillsborough Ave, TAMPA, FL, 33614, US
Address: 2931 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SANTA INES MGT CO., LLC Manager
CURRAN K. PORTO, P.A. Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 2931 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33614 -
LC AMENDMENT AND NAME CHANGE 2021-09-20 SANTA INES OF WEST TAMPA, LLC -
REGISTERED AGENT NAME CHANGED 2021-07-01 CURRAN K. PORTO, P.A. -
LC AMENDMENT AND NAME CHANGE 2021-07-01 LESETTE PLESETTE LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 2803 SAFE HARBOR DR., TAMPA, FL 33618 -
LC STMNT OF RA/RO CHG 2017-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 2931 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33614 -
LC AMENDMENT 2012-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
LC Amendment and Name Change 2021-09-20
LC Amendment and Name Change 2021-07-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
CORLCRACHG 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State