Entity Name: | NARROW GATE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | L15000060712 |
FEI/EIN Number | 47-3677976 |
Address: | 20861 Leonard Rd., Lutz, FL, 33558, US |
Mail Address: | 20855 Leonard Rd., Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ LISA A | Agent | 20861 Leonard Rd., Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
DIAZ LISA A | Authorized Member | 20861 Leonard Rd., Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
Calzon Benny III | Vice President | 1013 W. Berry Ave., Tampa, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 20861 Leonard Rd., Lutz, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 20861 Leonard Rd., Lutz, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 20861 Leonard Rd., Lutz, FL 33558 | No data |
LC AMENDMENT | 2015-12-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-14 | DIAZ, LISA A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-09-02 |
LC Amendment | 2015-12-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State