Search icon

3006 W. AZEELE, LLC - Florida Company Profile

Company Details

Entity Name: 3006 W. AZEELE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3006 W. AZEELE, 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 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: L17000141049
FEI/EIN Number 822073840

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

Mail Address: 10002 PRINCESS PALM AVE, STE 318, TAMPA, FL, 33619, US
Address: 3006 W AZEELE ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGLIANO DENNIS MD Authorized Person 5105 N ARMENIA AVE, TAMPA, FL, 33603
POWELL SCOTT MD Authorized Person 1139 NIKKI VIEW DR, BRANDON, FL, 33511
BOOTHBY RENE MD Authorized Person 5105 N ARMENIA AVE, TAMPA, FL, 33603
AGNELLO PETER MD Authorized Person 3000 MEDICAL PARK DR, STE 200, TAMPA, FL, 33613
ROGERS JEREMY MD Authorized Person 1139 NIKKI VIEW DR, BRANDON, FL, 33511
Nofsinger Yoon MD Treasurer 10002 PRINCESS PALM AVE, TAMPA, FL, 33619
DAVIS CHRISTOPHER Agent 10002 PRINCESS PALM AVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 3006 W AZEELE ST, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2022-07-05 - -
REGISTERED AGENT NAME CHANGED 2022-07-05 DAVIS, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 10002 PRINCESS PALM AVE, STE 318, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
CORLCRACHG 2022-07-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State