Search icon

THE PINELLAS PARK FEED STORE, LLC

Company Details

Entity Name: THE PINELLAS PARK FEED STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L14000120865
FEI/EIN Number 47-1465752
Mail Address: 6348 102nd Avenue, Pinellas Park, FL, 33782, US
Address: 5247 PARK BOULEVARD, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DELMON Agent 6348 102nd Avenue, Pinellas Park, FL, 33782

Authorized Member

Name Role Address
JOHNSON DELMON Authorized Member 6348 102nd Avenue, Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032086 OLDSMAR FEED EXPIRED 2016-03-29 2021-12-31 No data 231 DOUGLAS ROAD E, #1, OLDSMAR, FL, 34677
G14000081197 AMBER GLEN FEED DEPOT EXPIRED 2014-08-07 2019-12-31 No data 6076 PARK BOULEVARD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5247 PARK BOULEVARD, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2019-04-01 5247 PARK BOULEVARD, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2019-04-01 JOHNSON, DELMON No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 6348 102nd Avenue, Pinellas Park, FL 33782 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000575332 TERMINATED 1000000792807 PINELLAS 2018-08-08 2038-08-15 $ 3,485.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State