Entity Name: | 2016 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2016 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: | 11 Jan 2016 (9 years ago) |
Document Number: | L16000007202 |
FEI/EIN Number |
81-1105243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2802 DOLORES HOME AVE, VALRICO, FL, 33594, US |
Mail Address: | 2802 DOLORES HOME AVE, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO RICHARD A | President | 2802 DOLORES HOME AVE, VALRICO, FL, 33594 |
SALAZAR MARIA E | Vice President | 2802 DOLORES HOME AVE, VALRICO, FL, 33594 |
MACHADO RICHARD A | Agent | 2802 DOLORES HOME AVE, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 2802 DOLORES HOME AVE, VALRICO, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 2802 DOLORES HOME AVE, VALRICO, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 2802 DOLORES HOME AVE, VALRICO, FL 33594 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | MACHADO, RICHARD A | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | MACHADO, RICHARD A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 105 LACEWING PLACE, VALRICO, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 105 LACEWING PLACE, VALRICO, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 105 LACEWING PLACE, VALRICO, FL 33594 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000359661 | TERMINATED | 1000000959669 | HILLSBOROU | 2023-07-27 | 2033-08-02 | $ 786.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000048751 | TERMINATED | 1000000942428 | HILLSBOROU | 2023-01-31 | 2033-02-01 | $ 1,454.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
Florida Limited Liability | 2016-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State