Search icon

PAST TO PRESENT ANTIQUES AND MORE, LLC - Florida Company Profile

Company Details

Entity Name: PAST TO PRESENT ANTIQUES AND MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAST TO PRESENT ANTIQUES AND MORE, 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: 06 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: L12000100651
FEI/EIN Number 46-0755879

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

Address: 13625 50th Way North, Ste 22, Clearwater, FL, 33760, US
Mail Address: 7780 49th St. N., Ste. 262, PINELLAS PARK, FL, 33781, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIR JESSICA A President 7780 49th St. N., PINELLAS PARK, FL, 33781
MCCLAIR JESSICA A Agent 7780 49th St. N., PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088604 P2PAAM ACTIVE 2018-08-09 2028-12-31 - 7780 49TH ST. N., SUITE 262, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 7780 49th St. N., Ste. 262, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 13625 50th Way North, Ste 22, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2020-05-05 13625 50th Way North, Ste 22, Clearwater, FL 33760 -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 MCCLAIR, JESSICA A -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State