Search icon

408 N MLK JR. BLVD., LLC - Florida Company Profile

Company Details

Entity Name: 408 N MLK JR. BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

408 N MLK JR. BLVD., 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: 18 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: L13000147150
FEI/EIN Number 46-4024130

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

Address: 1621 Gulf Blvd, Clearwater Beach, FL, 33767, US
Mail Address: 1621 Gulf Blvd, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASOWSKI JOLANTA Managing Member 1621 Gulf Blvd, Clearwater Beach, FL, 33767
SAGALOVSKY YURY Managing Member 1621 Gulf Blvd, Clearwater Beach, FL, 33767
Wasowski JOLANTA Agent 1621 Gulf Blvd, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1621 Gulf Blvd, apt PH-D, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2017-04-29 1621 Gulf Blvd, apt PH-D, Clearwater Beach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1621 Gulf Blvd, apt PH-D, Clearwater Beach, FL 33767 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Wasowski, JOLANTA -
LC AMENDMENT 2013-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State