Entity Name: | 916 INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
916 INVESTMENTS 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: | 21 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | L13000118172 |
FEI/EIN Number |
46-3504222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8607 COMPASS COURT, LAUREL, MD, 20708, US |
Address: | 11218 Purple Plum Ct., Orlando, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MATHEW | President | 8607 COMPASS COURT, LAUREL, MD, 20708 |
Thomas Varghese M | Manager | 11218 Purple Plum Ct., Orlando, FL, 32821 |
Thomas Joseph | Auth | 11218 Purple Plum Ct., Orlando, FL, 32821 |
THOMAS MATHEW M | Agent | 11218 Purple Plum Ct., Orlando, FL, 32821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000084508 | BAY AREA GROCERS | EXPIRED | 2013-08-25 | 2018-12-31 | - | 4336 BRANDON RIDGE DRIVE, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 11218 Purple Plum Ct., Orlando, FL 32821 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 11218 Purple Plum Ct., Orlando, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 11218 Purple Plum Ct., Orlando, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | THOMAS, MATHEW M | - |
LC AMENDMENT | 2014-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State