Search icon

4014 N. 34TH ST LLC - Florida Company Profile

Company Details

Entity Name: 4014 N. 34TH ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4014 N. 34TH ST 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: 02 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L17000026559
FEI/EIN Number 82-1309000

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

Address: 6712 ROSEMARY DR, TAMPA, FL, 33625, US
Mail Address: 6712 ROSEMARY DR, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABASTOS JOSE Manager 6712 ROSEMARY DR, TAMPA, FL, 33625
MARTINEZ LUZ V Manager 6712 ROSEMARY DR, TAMPA, FL, 33625
abastos jose Agent 2601 P st NW second floor, washington, FL, 20007

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-09 6712 ROSEMARY DR, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2020-08-09 6712 ROSEMARY DR, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 2601 P st NW second floor, washington, FL 20007 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 abastos, jose -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-05-16 - -
LC AMENDMENT 2017-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-08-09
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-07-02
LC Amendment 2017-05-16
LC Amendment 2017-04-18
Florida Limited Liability 2017-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State