Search icon

STEHLIK PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: STEHLIK PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEHLIK PHOTOGRAPHY, 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: 16 Nov 2012 (12 years ago)
Document Number: L12000145310
FEI/EIN Number 26-4396641

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

Address: 777 N. Ashley Dr., Tampa, FL, 33602, US
Mail Address: 777 N. Ashley Dr., Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEHLIK PAVEL Manager 777 N. Ashley Dr., Tampa, FL, 33602
Stehlik Jessica J Part 777 N. Ashley Dr., Tampa, FL, 33602
STEHLIK PAVEL Agent 777 N. Ashley Dr., Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118128 FOTO BOHEMIA ACTIVE 2015-11-20 2025-12-31 - 777 N ASHLEY DR, UNIT 1507, TAMPA, FL, 33602
G15000008804 WHITE CAP FILMS EXPIRED 2015-01-26 2020-12-31 - 777 N. ASHLEY DR., UNIT#1507, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 777 N. Ashley Dr., Unit #1507, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-03-26 777 N. Ashley Dr., Unit #1507, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 777 N. Ashley Dr., Unit #1507, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State