Entity Name: | 123 HOME RUN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
123 HOME RUN, 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: | 08 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | L15000171649 |
FEI/EIN Number |
47-5292997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10859 Trailing Vine Dr, Tampa, FL, 33610, US |
Mail Address: | PO Box 2233, Mango, FL, 33550, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTRAND EARLENE | Manager | PO BOX 2233, MANGO, FL, 33550 |
BERTRAND BRUCE | Treasurer | PO BOX 2233, MANGO, FL, 33550 |
BERTRAND EARLENE | Agent | 10859 Trailing Vine Dr, Tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-13 | 10859 Trailing Vine Dr, Tampa, FL 33610 | - |
REINSTATEMENT | 2022-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-13 | 10859 Trailing Vine Dr, Tampa, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-13 | BERTRAND, EARLENE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 10859 Trailing Vine Dr, Tampa, FL 33610 | - |
LC AMENDMENT | 2016-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
REINSTATEMENT | 2023-09-26 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-10 |
LC Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-27 |
LC Amendment | 2016-08-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State