Search icon

PAWNLINE BROKERS LLC

Company Details

Entity Name: PAWNLINE BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: L13000056154
FEI/EIN Number 46-2552343
Address: 8447 N Florida Ave, Premier Pawn, TAMPA, FL, 33604, US
Mail Address: 8447 N Florida Ave., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Murphy Aaron J Agent 3508 W Tacon St, TAMPA, FL, 33629

Manager

Name Role Address
Murphy Aaron J Manager 3508 W Tacon St, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074056 PREMIER PAWN ACTIVE 2024-06-14 2029-12-31 No data 8447 N FLORIDA AVE, TAMP, FL, 33604
G13000117526 PREMIER PAWN EXPIRED 2013-12-03 2018-12-31 No data 8447 N. FLORIDA AVENUE, TAMPA, FL, 33604
G13000072453 CORNERSTONE JEWELRY AND LOAN EXPIRED 2013-07-19 2018-12-31 No data 306 E LAMBRIGHT ST, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 3508 W Tacon St, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2020-01-31 Murphy, Aaron J No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 8447 N Florida Ave, Premier Pawn, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2015-02-24 8447 N Florida Ave, Premier Pawn, TAMPA, FL 33604 No data
LC AMENDMENT 2013-10-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State