Search icon

CHRISTMAS LIGHTS TAMPA LLC - Florida Company Profile

Company Details

Entity Name: CHRISTMAS LIGHTS TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTMAS LIGHTS TAMPA 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: 29 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: L15000165742
FEI/EIN Number 475184219

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

Address: 10810 Boyette Rd, Riverview, FL, 33569, US
Mail Address: P.O. Box 36, Riverview, FL, 33568-0036, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON HAYDEN M Managing Member 11239 Fish Eagle Dr., Riverview, FL, 33569
Carey Jonathan D Managing Member 11001 Park Dr, Riverview, FL, 33569
Carey Jonathan D Agent 11001 Park Dr, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-04 10810 Boyette Rd, #36, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 10810 Boyette Rd, #36, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 11001 Park Dr, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 11001 Park Dr, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2020-01-15 11001 Park Dr, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2019-01-07 Carey, Jonathan D -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State