Entity Name: | GENERATE EE TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENERATE EE TAMPA BAY, 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. |
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: | 15 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | L18000148438 |
FEI/EIN Number |
83-1077005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 DAVIS STREET, SAN FRANCISCO, CA, 94111, US |
Mail Address: | 560 DAVIS STREET, SAN FRANCISCO, CA, 94111, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Generate Minhill Holdings, LLC | Member | 560 DAVIS STREET, SAN FRANCISCO, CA, 94111 |
Lomazzi Pietro | Manager | 560 DAVIS STREET, SAN FRANCISCO, CA, 94111 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000105857 | COMMUNITY INFRASTRUCTURE PARTNERS | ACTIVE | 2020-08-18 | 2025-12-31 | - | 555 DE HARO STREET, STE 300, SAN FRANCISCO, CA, 94107 |
G20000105856 | COMMUNITY INFRASTRUCTURE PARTNERS | ACTIVE | 2020-08-18 | 2025-12-31 | - | 555 DE HARO STREET, STE 300, SAN FRANCISCO, CA, 94107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 560 Davis Street, Suite 250, San Francisco, CA 94111 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 560 Davis Street, Suite 250, San Francisco, CA 94111 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 560 DAVIS STREET, STE 250, SAN FRANCISCO, CA 94111 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 560 DAVIS STREET, STE 250, SAN FRANCISCO, CA 94111 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-16 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2020-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-01-09 | GENERATE EE TAMPA BAY, LLC | - |
LC NAME CHANGE | 2019-03-18 | MINIMISE USA CAPITAL, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | 1201 HAYS ST, SUITE 200, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-07-26 |
REINSTATEMENT | 2020-12-16 |
LC Amendment and Name Change | 2020-01-09 |
LC Name Change | 2019-03-18 |
ANNUAL REPORT | 2019-02-26 |
LC Amendment | 2019-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State