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