Search icon

1410 21ST STREET, LC - Florida Company Profile

Company Details

Entity Name: 1410 21ST STREET, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1410 21ST STREET, LC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L98000002100
FEI/EIN Number 593539658

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

Address: 1102 WEST CASS STREET, TAMPA, FL, 33606
Mail Address: 1102 WEST CASS STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY HAYNES T Manager 1102 WEST CASS STREET, TAMPA, FL, 33606
GIORDANO MICHAEL Manager 777 SOUTH HARBOUR ISLAND BLVD., SUITE 140, TAMPA, FL, 33602
GILLIS RODERICK J Manager 601 ASHLEY DRIVE, 8TH FLOOR, TAMPA, FL, 33602
OXTAL RONALD A Manager 1102 WEST CASS STREET, TAMPA, FL, 33606
GIORDANO MICHAEL B Agent 777 S. HARBOUR ISLAND BLVD., SUITE 140, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 1102 WEST CASS STREET, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2004-04-21 1102 WEST CASS STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2000-01-18 GIORDANO, MICHAEL B -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 777 S. HARBOUR ISLAND BLVD., SUITE 140, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-07
Florida Limited Liabilites 1998-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State