Search icon

2101 16TH ST N, LLC - Florida Company Profile

Company Details

Entity Name: 2101 16TH ST N, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2101 16TH ST N, 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: 10 Feb 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L16000028465
FEI/EIN Number 81-1430163

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

Address: 3862 Central Ave, St Petersburg, FL, 33711, US
Mail Address: 3862 Central Ave, St Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP MARTIN K Authorized Member 4642 HELENA STREET NE, SAINT PETERSBURG, FL, 33703
BLANKENSHIP LOUISE A Authorized Member 4642 HELENA STREET NE, SAINT PETERSBURG, FL, 33703
Rodrigues David S Agent 101 N Missouri Ave, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 3862 Central Ave, St Petersburg, FL 33711 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Rodrigues, David S -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 101 N Missouri Ave, 2, Clearwater, FL 33755 -
LC DISSOCIATION MEM 2020-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 3862 Central Ave, St Petersburg, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2021-01-27
CORLCDSMEM 2020-08-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State