Search icon

19TH AVENUE ST. PETE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 19TH AVENUE ST. PETE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

19TH AVENUE ST. PETE, L.L.C. 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: 21 Aug 2012 (13 years ago)
Document Number: L12000108065
FEI/EIN Number 80-0852133

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

Address: 1919 8TH STREET NORTH, ST. PETERSBURG, FL, 33704
Mail Address: 1919 8TH STREET NORTH, ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKHAM LINDSAY ANN Manager 1919 8TH STREET NORTH, ST. PETERSBURG, FL, 33704
CHIUMENTO MICHAEL D Agent C/O CHIUMENTO SELIS DWYER, PL, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063900 SAN SOUCI APARTMENTS EXPIRED 2013-06-25 2018-12-31 - 1919 8TH STREET NORTH, ST.PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 1919 8TH STREET NORTH, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2025-08-01 1919 8TH STREET NORTH, ST. PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 1919 8TH STREET NORTH, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2024-08-01 1919 8TH STREET NORTH, ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State