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. |
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 |
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 |
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 | - | - |
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