Entity Name: | 10015 N. 9TH STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
10015 N. 9TH STREET, 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: |
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: | LC NAME CHANGE |
Event Date Filed: | 18 May 2015 (10 years ago) |
Document Number: | L12000101029 |
FEI/EIN Number |
821495435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 274081, Tampa, FL, 33688-4081, US |
Address: | 10015 N 9th Street, Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lindsay Connie G | Chief Executive Officer | 10015 N 9th Street, Tampa, FL, 33612 |
LINDSAY CONNIE G | Agent | 10015 North 9th Street, Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-22 | 10015 North 9th Street, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-23 | LINDSAY, CONNIE G | - |
LC NAME CHANGE | 2015-05-18 | 10015 N. 9TH STREET, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2015-02-27 | LIBERTY MANOR FOR VETERAN'S, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-04 | 10015 N 9th Street, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2014-03-04 | 10015 N 9th Street, Tampa, FL 33612 | - |
REINSTATEMENT | 2013-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State