Search icon

3702 W EMPEDRADO LLC - Florida Company Profile

Company Details

Entity Name: 3702 W EMPEDRADO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3702 W EMPEDRADO 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: 25 May 2016 (9 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L16000101755
FEI/EIN Number 81-2787618

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

Address: 3723 BAY TO BAY BOULEVARD, TAMPA, FL, 33629, US
Mail Address: 3723 BAY TO BAY BOULEVARD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Josey William S Manager 3723 BAY TO BAY BOULEVARD, TAMPA, FL, 33629
Murray John M Manager 3723 BAY TO BAY BOULEVARD, TAMPA, FL, 33629
Rasmussen Robert C Manager 3723 BAY TO BAY BOULEVARD, TAMPA, FL, 33629
RASMUSSEN ROBERT Agent 610 S Rome Ave, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 RASMUSSEN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 610 S Rome Ave, #502, TAMPA, FL 33606 -
LC AMENDED AND RESTATED ARTICLES 2019-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 3723 BAY TO BAY BOULEVARD, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-04-08 3723 BAY TO BAY BOULEVARD, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-17
LC Amended and Restated Art 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State