Entity Name: | PENINSULA PROPERTIES OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENINSULA PROPERTIES OF 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. |
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: | 28 Jun 2005 (20 years ago) |
Date of dissolution: | 14 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | L05000064368 |
FEI/EIN Number |
203080517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 Central Ave, Suite 303, Saint Petersburg, FL, 33701, US |
Mail Address: | PO Box 26, Saint Petersburg, FL, 33731, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEADOWCROFT DARBY J | Manager | 535 Central Ave, Saint Petersburg, FL, 33701 |
MEADOWCROFT CHARLES D | Manager | 535 Central Ave, Saint Petersburg, FL, 33701 |
MEADOWCROFT CAROLYN L | Manager | 535 Central Ave, Saint Petersburg, FL, 33701 |
MEADOWCROFT CHARLES A | Manager | 535 Central Ave, Saint Petersburg, FL, 33701 |
MEADOWCROFT DARBY J | Agent | 535 Central Ave, Saint Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 535 Central Ave, Suite 303, Saint Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2022-02-26 | 535 Central Ave, Suite 303, Saint Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-26 | 535 Central Ave, Suite 303, Saint Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-02 | MEADOWCROFT, DARBY J | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-14 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State