Search icon

115 1ST ST SOUTH RE LLC - Florida Company Profile

Company Details

Entity Name: 115 1ST ST SOUTH RE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

115 1ST ST SOUTH RE 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: 05 Feb 2014 (11 years ago)
Document Number: L14000020430
FEI/EIN Number 46-4835789

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

Address: 115 1st St South, SAINT PETERSBURG, FL, 33701, US
Mail Address: 115 1st St South, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEZEN FIRAT Manager 100 1st ave N, St Petersburg, FL, 33701
RIVELLINI PETER A Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 115 1st St South, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-04-08 115 1st St South, SAINT PETERSBURG, FL 33701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000163123 TERMINATED 1000000737798 PINELLAS 2017-03-17 2037-03-24 $ 1,050.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000121485 TERMINATED 1000000735730 PINELLAS 2017-02-20 2037-03-03 $ 1,183.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State