Search icon

ST. JOSEPH PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: ST. JOSEPH PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOSEPH PROPERTY, 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: 29 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L14000069649
FEI/EIN Number NOT APPLICABLE

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

Address: 3021 W MEADOW ST, TAMPA, FL, 33611
Mail Address: 3021 W MEADOW ST, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMISA JANE Manager 3021 W MEADOW ST, TAMPA, FL, 33611
HERRERA CARIE A Managing Member 3021 W MEADOW ST, TAMPA, FL, 33611
DIMISA JOSEPH F Managing Member 3021 W MEADOW ST, TAMPA, FL, 33611
DIMISA CHRISTOPHER J Managing Member 3021 W MEADOW ST, TAMPA, FL, 33611
DIMISA GREOGRY J Managing Member 3021 W MEADOW ST, TAMPA, FL, 33611
RHOADES JENNIFER Managing Member 3021 W MEADOW ST, TAMPA, FL, 33611
DIMISA JANE EDR Agent 3021 W MEADOW ST, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 DIMISA, JANE ELIZABETH, DR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State