Search icon

HOUSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HOUSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSING SERVICES, 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: 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: 17 Aug 2001 (24 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L01000014131
FEI/EIN Number 593738367

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

Address: 12816 CASTLEMANE DR, TAMPA, FL, 33626, US
Mail Address: 12816 CASTLEMANE DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABIAZA BENNETT C Managing Member 12816 CASTLEMAINE DR, TAMPA, FL, 33626
GLENN JOSHUA Manager 12816 CASTLEMANE DR, TAMPA, FL, 33626
TRACEY ANNETTE Managing Member 27352 WHISPERING BIRCH WAY, WESLEY CHAPEL, FL, 33544
CABIAZA BENNETT C Agent 12816 CASTLEMANE DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
CHANGE OF MAILING ADDRESS 2020-01-21 12816 CASTLEMANE DR, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 12816 CASTLEMANE DR, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 12816 CASTLEMANE DR, TAMPA, FL 33626 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State