Search icon

SURFERS HOME, LLC. - Florida Company Profile

Company Details

Entity Name: SURFERS HOME, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFERS HOME, 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: 13 Jun 2012 (13 years ago)
Document Number: L12000079031
FEI/EIN Number 45-5570820

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

Address: 1315 INDIAN ROCKS ROAD, BELLEAIR, FL, 33756
Mail Address: 1315 INDIAN ROCKS ROAD, BELLEAIR, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR JOHN E Manager 1315 INDIAN ROCKS ROAD, BELLEAIR, FL, 33756
O'CONNOR PATRICK M Agent 1250 S. BELCHER ROAD SUITE 160, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011280 NOURISHMENT DISTRIBUTION ACTIVE 2023-01-24 2028-12-31 - 1315 INDIAN ROCKS RD, BELLE AIRE, FL, 33756
G12000065287 NOURISHMENT DISTRIBUTION EXPIRED 2012-06-29 2017-12-31 - 1315 INDIAN ROCKS ROAD, BELLEAIR, FL, 33756, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1315 INDIAN ROCKS ROAD, BELLEAIR, FL 33756 -
CHANGE OF MAILING ADDRESS 2025-01-29 1315 INDIAN ROCKS ROAD, BELLEAIR, FL 33756 -
REGISTERED AGENT NAME CHANGED 2025-01-29 O'CONNOR, PATRICK MESQ -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1250 S. BELCHER ROAD SUITE 160, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State