Search icon

FIRESIDE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: FIRESIDE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRESIDE REAL ESTATE, 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: 22 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L12000133868
FEI/EIN Number 46-1273400

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

Address: 5009 N Central Ave, Tampa, FL, 33603, US
Mail Address: 5009 N Central Ave, Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson CHARLENE Managing Member 5009 N Central Ave, Tampa, FL, 33603
Anderson Charlene Agent 5009 N Central Ave, Tampa, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104438 FIRESIDE REAL ESTATE LLC ACTIVE 2012-10-26 2027-12-31 - 5009 N CENTRAL AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 5009 N Central Ave, Tampa, FL 33603 -
CHANGE OF MAILING ADDRESS 2022-02-07 5009 N Central Ave, Tampa, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 5009 N Central Ave, Tampa, FL 33603 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Anderson, Charlene -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000299010 TERMINATED 1000000891319 HILLSBOROU 2021-06-09 2031-06-16 $ 222.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000180699 TERMINATED 1000000881625 HILLSBOROU 2021-04-05 2041-04-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000180707 TERMINATED 1000000881626 HILLSBOROU 2021-04-05 2031-04-21 $ 668.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State