Entity Name: | CN INDIAN SHORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CN INDIAN SHORES, 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 Mar 2013 (12 years ago) |
Document Number: | L13000043497 |
FEI/EIN Number |
46-2363640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 18385, TAMPA, FL, 33679-8385, US |
Address: | 777 S HARBOUR ISLAND BLVD STE 210, TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREJCI MARK S | Manager | PO Box 130999, TAMPA, FL, 336810999 |
JEFFRIES DAVID M | Agent | 1227 B FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-21 | 777 S HARBOUR ISLAND BLVD STE 210, TAMPA, FL 33602 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LE SCAMPI CONDOMINIUM ASSOCIATION, INC. VS CN INDIAN SHORES, LLC | 2D2017-5108 | 2017-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LE SCAMPI CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | DANIEL F. PILKA, ESQ. |
Name | CN INDIAN SHORES, LLC |
Role | Appellee |
Status | Active |
Representations | RICHARD E. FEE, ESQ., SHAWN G. BROWN, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-01-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, BLACK, AND ROTHSTEIN-YOUAKIM |
Docket Date | 2018-01-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s December 28, 2017, fee order. |
Docket Date | 2017-12-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-12-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LE SCAMPI CONDOMINIUM ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State