Search icon

LINE ITEM MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: LINE ITEM MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINE ITEM MANAGEMENT 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: 21 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: L16000015285
FEI/EIN Number 81-1240374

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

Address: 1827 1/2 29th ave N, ST. PETERSBURG, FL, 33713, US
Mail Address: 1827 1/2 29th ave N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYFRETT JILL President 1827 1/2 29th ave N, ST. PETERSBURG, FL, 33713
SYFRETT JILL Agent 1827 1/2 29th ave N, ST PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073634 DULCETBLEU EXPIRED 2016-07-25 2021-12-31 - 248 18TH AVE NE, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1827 1/2 29th ave N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2020-01-17 1827 1/2 29th ave N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1827 1/2 29th ave N, ST PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2019-08-07 SYFRETT, JILL -
REINSTATEMENT 2019-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-08-07
LC Amendment 2016-08-01
Florida Limited Liability 2016-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State