Search icon

1315 CLEVELAND STREET LLC - Florida Company Profile

Company Details

Entity Name: 1315 CLEVELAND STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1315 CLEVELAND STREET 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: 07 Nov 2014 (10 years ago)
Document Number: L14000173946
FEI/EIN Number 47-2295432

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

Address: 1315 CLEVELAND ST, CLEARWATER, FL, 33755, US
Mail Address: 1315 CLEVELAND ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHERS FU MEI Manager 1315 CLEVELAND ST, CLEARWATER, FL, 33755
MATHERS ALBERT Authorized Member 1315 CLEVELAND ST, CLEARWATER, FL, 33755
Mastorides Jeannie Sr 1315 CLEVELAND ST, CLEARWATER, FL, 33755
Mastorides Jeannie Vice President 1315 CLEVELAND ST, CLEARWATER, FL, 33755
Mastorides Jeannie Agent 1315 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Mastorides, Jeannie -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 1315 CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 1315 CLEVELAND ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2015-03-25 1315 CLEVELAND ST, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State