Search icon

1919 NORTH PINELLAS AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 1919 NORTH PINELLAS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1919 NORTH PINELLAS AVENUE, 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: 19 Mar 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: L14000046068
FEI/EIN Number 47-1129656

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

Address: 2340 DREW STREET STE 300, CLEARWATER, FL, 33765
Mail Address: 2340 DREW STREET STE 300, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLITIS GREGORY Manager 2340 DREW STREET SUITE 300, CLEARWATER, FL, 33765
POLITIS CHIRSTOS Manager 2340 DREW STREET STE 300, CLEARWATER, FL, 33765
POLITIS PETER Manager 2340 DREW STREET STE 300, CLEARWATER, FL, 33765
POLITIS ALEXANDER Manager 2340 DREW STREET STE 300, CLEARWATER, FL, 33765
POLITIS, PA Agent 2340 DREW STREET STE 300, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-10 POLITIS, PA -
LC DISSOCIATION MEM 2014-06-23 - -
LC AMENDMENT 2014-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 2340 DREW STREET STE 300, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2014-06-18 2340 DREW STREET STE 300, CLEARWATER, FL 33765 -
LC AMENDMENT 2014-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State