Search icon

305 REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 305 REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

305 REAL ESTATE HOLDINGS, 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: 30 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2024 (a year ago)
Document Number: L13000015760
FEI/EIN Number 90-0939040

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

Address: 7901 4th St N Ste 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N Ste 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS CASTELLANOS DIEGO M INTE 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 1020 NE 98TH ST, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 1020 NE 98TH ST, MIAMI SHORES, FL 33138 -
LC AMENDMENT 2024-05-21 - -
REGISTERED AGENT NAME CHANGED 2024-04-02 Registered Agents Inc. -
REINSTATEMENT 2024-04-02 - -
CHANGE OF MAILING ADDRESS 2024-04-02 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-06-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
LC Amendment 2024-05-21
REINSTATEMENT 2024-04-02
CORLCDSMEM 2021-06-14
ANNUAL REPORT 2021-04-30
LC Amendment 2020-07-31
ANNUAL REPORT 2020-03-18
CORLCAUTH 2019-12-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State