Search icon

SEMINOLE HEIGHTS BLUE BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE HEIGHTS BLUE BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE HEIGHTS BLUE BUILDING, 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: 29 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: L16000142643
FEI/EIN Number 81-3637857

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

Address: 262 4TH AVENUE NORTH, ST. PETERSBURG, FL, 33701, US
Mail Address: PO Box 7598, ST. PETERSBURG, FL, 33734, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1683585 262 4TH AVE. N., ST. PETERSBURG, FL, 33701 262 4TH AVE. N., ST. PETERSBURG, FL, 33701 8138109460

Filings since 2016-08-31

Form type D
File number 021-269913
Filing date 2016-08-31
File View File

Key Officers & Management

Name Role Address
BRAVO TANGO MANAGEMENT, LLC Manager -
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 262 4TH AVENUE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-04-26 262 4TH AVENUE NORTH, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-04-26 KOCHE, DAVID L. -
LC AMENDMENT 2016-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
LC Amendment 2016-08-25
Florida Limited Liability 2016-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State