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. |
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 |
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 |
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 | - |
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