Search icon

CORNER PROPERTIES - TAMPA BAY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORNER PROPERTIES - TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNER PROPERTIES - TAMPA BAY, 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: 27 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2014 (11 years ago)
Document Number: L03000023640
FEI/EIN Number 542133235

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

Address: 515 S Kings Avenue, BRANDON, FL, 33511, US
Mail Address: 3310 West Lykes Avenue, Tampa, FL, 33609, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAS IGNACIO Manager 515 S Kings Avenue, BRANDON, FL, 33511
Armas Teresa Manager 3310 West Lykes Ave, Tampa, FL, 33609
ROBBINS R. JAMES JR. Agent 101 E. KENNEDY BLVD., SUITE 3700, TAMPA, FL, 33602

Legal Entity Identifier

LEI Number:
5493001XJOSZ8H4Z7G81

Registration Details:

Initial Registration Date:
2017-01-14
Next Renewal Date:
2018-01-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 515 S Kings Avenue, 3000, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 515 S Kings Avenue, 3000, BRANDON, FL 33511 -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State