Search icon

CLEVELAND OFFICE LLC - Florida Company Profile

Company Details

Entity Name: CLEVELAND OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEVELAND OFFICE 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: 25 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L19000290817
FEI/EIN Number 84-3923624

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

Mail Address: 10912 N 56th Street, Temple Terrace, FL, 33617, US
Address: 219 - 245 E. Davis Blvd., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSS TRENT C Manager 1003 W CLEVELAND STREET, TAMPA, FL, 33606
GOSS JAMES C Manager 1003 W CLEVELAND STREET, TAMPA, FL, 33606
FRIDELLA MICHAEL C Manager 1003 W CLEVELAND STREET, TAMPA, FL, 33606
MCDUFFIE JOHN B Manager 1003 W CLEVELAND STREET, TAMPA, FL, 33606
GOSS TRENT C Agent 10912 N 56th Street, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 219 - 245 E. Davis Blvd., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 4111 W Cypress St, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 219 - 245 E. Davis Blvd., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-04-05 219 - 245 E. Davis Blvd., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 10912 N 56th Street, Temple Terrace, FL 33617 -
LC AMENDMENT 2022-03-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
LC Amendment 2022-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-19
Florida Limited Liability 2019-11-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State