Search icon

ALL TAMPA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ALL TAMPA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL TAMPA PROPERTIES 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: 10 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000001362
FEI/EIN Number 030501478

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

Address: 362 hermosita drive, st. pete beach, FL, 33706, US
Mail Address: 362 hermosita drive, st. pete beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON CRAIG A Managing Member 81 ALLEN AVENUE, MANASQUAN, NJ, 08736
GREENHALGH ROBERT L Agent 18135 LONGWATER RUN DRIVE, TAMPA, FL, 33647
ULBRICH VENTURES, INC. Managing Member -
KCH CONSULTING, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-30 362 hermosita drive, st. pete beach, FL 33706 -
LC AMENDMENT 2020-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-30 362 hermosita drive, st. pete beach, FL 33706 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 GREENHALGH, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 18135 LONGWATER RUN DRIVE, TAMPA, FL 33647 -

Documents

Name Date
LC Amendment 2020-11-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State