Search icon

916 INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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