Search icon

LOGSDON/NICOLINI OF TAMPA LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: LOGSDON/NICOLINI OF TAMPA LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGSDON/NICOLINI OF TAMPA LIMITED COMPANY 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 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: L99000000951
FEI/EIN Number 593572136

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

Mail Address: P.O. BOX 48903, TAMPA, FL, 33646, US
Address: 20310 HERITAGE POINT DR., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicolini Donald Manager 20310 Heritage Point Drive, Tampa, FL, 33647
Logsdon John Auth 640 Clematis St., 308, West Palm Beach, FL, 33401
Nicolini Patrick Auth P. O. Box 1801, Dade City, FL, 33526
Nicolini Don Agent 20310 Heritage Point Drive, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 20310 Heritage Point Drive, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-09 20310 HERITAGE POINT DR., TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-05-09 20310 HERITAGE POINT DR., TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2017-01-24 Nicolini, Don -
REINSTATEMENT 2014-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State