Search icon

PUBLIC HOUSE TUCSON, LLC - Florida Company Profile

Company Details

Entity Name: PUBLIC HOUSE TUCSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUBLIC HOUSE TUCSON, 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: 14 Mar 2013 (12 years ago)
Document Number: L13000039123
FEI/EIN Number 46-2326857

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

Address: 1250 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1250 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUBLIC HOUSE MANAGEMENT GROUP, LLC Manager -
ZEMBILLAS NICHOLAS M Vice President 1250 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
PARKS AMANDA Vice President 1250 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
SHIRAH MATTHEW Vice President 1250 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
ZEMBILLAS NICHOLAS M Agent 1250 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1250 S. PINELLAS AVENUE, UNIT 814, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2024-04-30 1250 S. PINELLAS AVENUE, UNIT 814, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2024-04-30 ZEMBILLAS, NICHOLAS MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1250 S. PINELLAS AVENUE, UNIT 814, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State