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. |
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 |
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 | - |
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 | - |
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