Search icon

745 WAREHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: 745 WAREHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

745 WAREHOUSE, 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: 31 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: L14000017846
FEI/EIN Number 46-4993099

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

Address: 745 43rd St. S., ST. PETERSBURG, FL, 33711, US
Mail Address: 400 4th Ave. S., ST. PETERSBURG, FL, 33701, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JAIME Managing Member 400 4th Ave. South, St. Petersburg, FL, 33701
Moses Patricia Auth 400 4th Ave. S., ST. PETERSBURG, FL, 33701
RAMIREZ JAIME Agent 400 4th Ave. South, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 745 43rd St. S., ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2020-05-13 745 43rd St. S., ST. PETERSBURG, FL 33711 -
LC REVOCATION OF DISSOLUTION 2017-04-14 - -
LC AMENDMENT AND NAME CHANGE 2017-04-14 745 WAREHOUSE, LLC -
LC VOLUNTARY DISSOLUTION 2017-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 400 4th Ave. South, #1108, St. Petersburg, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-26
LC Revocation of Dissolution 2017-04-14
LC Amendment and Name Change 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State