Search icon

CLOSE LLC - Florida Company Profile

Company Details

Entity Name: CLOSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOSE 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: 12 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L15000083912
FEI/EIN Number APPLIED FOR

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

Address: 301 WOODLANDS PKWY, OLDSMAR, FL, 34677, US
Mail Address: 301 WOODLANDS PKWY, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL THOMAS A Manager 301 WOODLANDS PKWY, OLDSMAR, FL, 34677
25 DOG LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048680 CLOSE, REALTORS ACTIVE 2020-05-03 2025-12-31 - 600 BYPASS DR STE 100, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 301 WOODLANDS PKWY, STE 8, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2024-01-19 24 CAT LLC -
CHANGE OF MAILING ADDRESS 2024-01-19 301 WOODLANDS PKWY, STE 8, OLDSMAR, FL 34677 -
LC AMENDMENT 2021-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 301 WOODLANDS PKWY, STE 10, OLDSMAR, FL 34677 -
LC NAME CHANGE 2020-04-28 CLOSE LLC -
LC CAN STMNT OF AUTHORITY 2019-08-29 - -
LC STMNT OF AUTHORITY 2015-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-15
LC Amendment 2021-11-12
ANNUAL REPORT 2021-04-14
LC Name Change 2020-04-28
ANNUAL REPORT 2020-04-23
CORLCCAUTH 2019-08-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State