Search icon

TAMPA BAY FLORIDA RENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY FLORIDA RENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY FLORIDA RENTAL SERVICES, 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: 26 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jul 2012 (13 years ago)
Document Number: L05000084628
FEI/EIN Number 205146165

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

Address: 8412 COSTA DEL SOL CT, TAMPA, FL, 33637, US
Mail Address: 8412 COSTA DEL SOL CT, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS LANDON K Managing Member 8412 COSTA DEL SOL CT, TAMPA, FL, 33637
GILLIS JANET L Managing Member 8412 COSTA DEL SOL CT, TAMPA, FL, 33637
Childers Debbie Agent 4534 Waring Rd, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-01 8412 COSTA DEL SOL CT, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2017-04-06 Childers, Debbie -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 4534 Waring Rd, Lakeland, FL 33811 -
LC AMENDMENT AND NAME CHANGE 2012-07-25 TAMPA BAY FLORIDA RENTAL SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-05-31 8412 COSTA DEL SOL CT, TAMPA, FL 33637 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678287206 2020-04-27 0455 PPP 8412 COSTA DEL SOL CT, TAMPA, FL, 33637
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4517.37
Loan Approval Amount (current) 4517.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33637-0900
Project Congressional District FL-15
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4561.8
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State