Search icon

1429 LAURA STREET LLC - Florida Company Profile

Company Details

Entity Name: 1429 LAURA STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1429 LAURA STREET 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: 13 May 2013 (12 years ago)
Document Number: L13000070037
FEI/EIN Number 46-2814648

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

Address: 1345 S Missouri Avenue, clearwater, FL, 33756, US
Mail Address: 1345 S Missouri Avenue, clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAILEY BROOKE A Managing Member 1345 S Missouri Avenue, clearwater, FL, 33756
RAILEY ZACHARY Managing Member 1345 S Missouri Avenue, clearwater, FL, 33756
RAILEY PAIGE M Managing Member 1345 S Missouri Avenue, clearwater, FL, 33756
Brooke A Railey Agent 1345 S Missouri Avenue, clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 1345 S Missouri Avenue, clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-08-25 1345 S Missouri Avenue, clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-25 1345 S Missouri Avenue, clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2017-01-17 Brooke A Railey -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State