Search icon

BYZANTINE EMPORIA, LLC - Florida Company Profile

Company Details

Entity Name: BYZANTINE EMPORIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYZANTINE EMPORIA, 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: 10 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: L14000191376
FEI/EIN Number 47-2594679

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

Address: 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: PO BOX 45108, 1802 N HOWARD AVE, TAMPA, FL, 33607-9998, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duval Benjamin Auth PO BOX 45108, TAMPA, FL, 336079998
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131609 BYZANTINE EMPORIA EXPIRED 2014-12-30 2019-12-31 - 736 13TH ST #206, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-04-20 NORTHWEST REGISTERED AGENT LLC -
LC AMENDMENT 2020-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2016-07-28 - -
LC STMNT OF RA/RO CHG 2015-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
CORLCRACHG 2021-04-20
LC Amendment 2020-09-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State