Search icon

1900 PHILLIPPI SHORES DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 1900 PHILLIPPI SHORES DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1900 PHILLIPPI SHORES DRIVE, 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: 10 Oct 2012 (13 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: L12000129009
FEI/EIN Number 46-1152275

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

Address: 4301 Anchcor Plaza Pkwy, Ste. 300, TAMPA, FL, 33634, US
Mail Address: 4301 Anchcor Plaza Pkwy, Ste. 300, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKER LINDSEY Chief Financial Officer 4301 Anchcor Plaza Pkwy, TAMPA, FL, 33634
KOCHE DAVID L Agent 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 4301 Anchcor Plaza Pkwy, Ste. 300, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-02-28 4301 Anchcor Plaza Pkwy, Ste. 300, TAMPA, FL 33634 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2014-05-19 1900 PHILLIPPI SHORES DRIVE, LLC -
REGISTERED AGENT NAME CHANGED 2014-05-19 KOCHE, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2014-05-19 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State