Search icon

NORTHWEST TAMPA LAND LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHWEST TAMPA LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHWEST TAMPA LAND 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: 08 Jul 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: L02000017028
FEI/EIN Number 161619408

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

Address: 9001 E Colonial Dr, Orlando, FL, 32817-4176, US
Mail Address: 9001 E Colonial Dr, Orlando, FL, 32817-4176, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GREENWAY AUTOMOTIVE MANAGEMENT, LLC Manager -
Allen Christopher Auth 9001 E Colonial Dr, Orlando, FL, 32817

Legal Entity Identifier

LEI Number:
5493004YEJ9E1ZSGVY44

Registration Details:

Initial Registration Date:
2020-07-16
Next Renewal Date:
2024-06-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 9001 EAST COLONIAL DRIVE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2013-03-21 9001 EAST COLONIAL DRIVE, ORLANDO, FL 32817 -
REINSTATEMENT 2005-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000761758 TERMINATED 1000000110341 019096 000115 2009-02-12 2014-02-25 $ 6,181.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-11-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State