Entity Name: | TAMPA BAY FLORIDA RENTAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2005 (19 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 |
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 |
Name | Role | Address |
---|---|---|
Childers Debbie | Agent | 4534 Waring Rd, Lakeland, FL, 33811 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-01 | 8412 COSTA DEL SOL CT, TAMPA, FL 33637 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Childers, Debbie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 4534 Waring Rd, Lakeland, FL 33811 | No data |
LC AMENDMENT AND NAME CHANGE | 2012-07-25 | TAMPA BAY FLORIDA RENTAL SERVICES, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-31 | 8412 COSTA DEL SOL CT, TAMPA, FL 33637 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State