Search icon

10015 N. 9TH STREET, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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