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. |
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 |
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 |
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 | - |
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