Search icon

LAUNCH PAD DATA, LLC - Florida Company Profile

Company Details

Entity Name: LAUNCH PAD DATA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUNCH PAD DATA, 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: 10 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: L17000232987
FEI/EIN Number 863068246

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

Address: 3225 S MACDILL AVE., 292, TAMPA, FL, 33629, US
Mail Address: 3225 S MACDILL AVE., 292, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ANDERSON NANCY Authorized Member 3225 S MACDILL AVE., 292, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099870 HOMENASH ACTIVE 2023-08-25 2028-12-31 - 3225 S MACDILL AVE, 292, TAMPA, FL, 33629
G23000099878 STREETNASH ACTIVE 2023-08-25 2028-12-31 - 3225 S MACDILL AVE, #292, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 3225 S MACDILL AVE., 292, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-03-05 3225 S MACDILL AVE., 292, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-03-22 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-08-18
REINSTATEMENT 2019-08-15
Florida Limited Liability 2017-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State