Search icon

NOVARE-INTOWN TAMPA DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: NOVARE-INTOWN TAMPA DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVARE-INTOWN TAMPA DEVELOPMENT COMPANY, 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000058256
FEI/EIN Number 201465770

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

Address: 1545 PEACHTREE STREET, ATLANTA, GA, 30309, US
Mail Address: 1545 Peachtree St, Atlanta, GA, 30309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER BREWER MARTINEZ-MONFORT, P.A. Agent 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
NOVARE TAMPA DEVELOPMENT, LLC Manager 1545 PEACHTREE STREET, ATLANTA, GA, 30309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1545 PEACHTREE STREET, Suite 260, ATLANTA, GA 30309 -
CHANGE OF MAILING ADDRESS 2020-01-24 1545 PEACHTREE STREET, Suite 260, ATLANTA, GA 30309 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2010-04-26 GARDNER BREWER MARTINEZ-MONFORT, P.A. -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State