Search icon

COLUMBIA RESTAURANT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: COLUMBIA RESTAURANT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLUMBIA RESTAURANT PROPERTIES, 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: 04 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L14000036617
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2025 EAST 7TH AVE., TAMPA, FL, 33605, US
Address: 2025 East 7th AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzmart Richard C Manager 2025 East 7th AVE, TAMPA, FL, 33605
GONZMART CASEY Manager 2025 East 7th AVE, TAMPA, FL, 33605
Shannon Jeffrey C Asst 2025 East 7th AVE, TAMPA, FL, 33605
Fedorovich Dennis Asst 2025 East 7th AVE, TAMPA, FL, 33605
Farnell Kristie Asst 2025 East 7th AVE, TAMPA, FL, 33605
SHANNON JEFFREY C Agent 2025 East 7th AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-09-13 COLUMBIA RESTAURANT PROPERTIES, LLC -
LC NAME CHANGE 2018-03-07 REINA BUILDING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2025 East 7th AVE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2025 East 7th AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-04-28 2025 East 7th AVE, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
LC Name Change 2023-09-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
LC Name Change 2018-03-07
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State