Search icon

LONDON HOLDINGS, LLC

Company Details

Entity Name: LONDON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L15000036466
FEI/EIN Number 38-3972134
Address: 2711 LETAP COURT,, LAND O LAKES, FL, 34638, US
Mail Address: 18886 Pampass Grass Lane, Lutz, FL, 33558, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SAPHOS ANDREW Agent 2711 LETAP CT - STE. 102, LAND O LAKES, FL, 34638

President

Name Role Address
SAPHOS ANDREW President 18886 Pampass Grass Lane, Lutz, FL, 33558

Director

Name Role Address
VAES KATHLEEN Director 2711 Letap Ct, Land O Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000135 LONDON HOLDINGS REALTY ACTIVE 2021-01-01 2026-12-31 No data 2711 LETAP COURT, SUITE 102, LAND O LAKES, FL, 34638
G16000131202 MEDICAL MARIJUANA DOCTOR TAMPA EXPIRED 2016-12-07 2021-12-31 No data 2711 LETAP COURT SUITE 102, LAND O LAKES, FL, 34638
G16000018312 ESSENTIAL MEDICAL, LLC EXPIRED 2016-02-19 2021-12-31 No data 18886 PAMPASS GRASS LANE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 2711 LETAP CT - STE. 102, LAND O LAKES, FL 34638 No data
LC AMENDMENT 2018-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-17 2711 LETAP COURT,, SUITE 102, LAND O LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2016-02-18 2711 LETAP COURT,, SUITE 102, LAND O LAKES, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-14
LC Amendment 2018-11-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State