Search icon

DOWNTOWN ST. PETE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN ST. PETE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN ST. PETE APARTMENTS, 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: 07 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: L17000124382
FEI/EIN Number 82-1806326

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

Address: 535 2ND ST. N., ST PETERSBURG, FL, 33701, US
Mail Address: 810 Calle Dulcinea, San Clemente, CA, 92672, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILFORD ERIC P Authorized Member 810 CALLE DULCINEA, SAN CLEMENTE, CA, 92672
Eskanos Danny Agent 2911 State Rd. 590 Ste. 26, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049963 OCEAN SHORE ORMOND BEACH EXPIRED 2019-04-23 2024-12-31 - 810 CALLE DULCINEA, SAN CLEMENTE, CA, 92672

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 535 2ND ST. N., ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Eskanos, Danny -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2911 State Rd. 590 Ste. 26, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2018-01-16 535 2ND ST. N., ST PETERSBURG, FL 33701 -
LC AMENDMENT 2017-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
LC Amendment 2017-08-01
Florida Limited Liability 2017-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State