Search icon

323 MCELROY MOUNTAIN DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 323 MCELROY MOUNTAIN DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

323 MCELROY MOUNTAIN DRIVE, 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 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L13000130141
FEI/EIN Number 46-3672820

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

Address: 4203 W CULBREATH AVE, TAMPA, FL, 33609, US
Mail Address: 4203 W. Culbreath Ave, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROBERT Agent 4203 W Culbreath Avenue, TAMPA, FL, 33609
COHEN ROBERT Managing Member 4203 W. CULBREATH AVE., TAMPA, FL, 33609
COHEN CHRISTINE Managing Member 4203 W. CULBREATH AVE., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-11 4203 W CULBREATH AVE, TAMPA, FL 33609 -
LC NAME CHANGE 2020-06-24 323 MCELROY MOUNTAIN DRIVE, LLC -
LC AMENDMENT AND NAME CHANGE 2018-04-17 94 OCONEE COURT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 4203 W CULBREATH AVE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4203 W Culbreath Avenue, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-26
LC Name Change 2020-06-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
LC Amendment and Name Change 2018-04-17
ANNUAL REPORT 2017-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State