Search icon

2016 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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