Search icon

BUILDERS TITLE OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: BUILDERS TITLE OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDERS TITLE 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.
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: 08 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000117273
FEI/EIN Number 830441257

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

Address: 12718 DUPONT CIRCLE, TAMPA, FL, 33626
Mail Address: 12718 DUPONT CIRCLE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERY BARBARA Manager 12718 DUPONT CIRCLE, TAMPA, FL, 33626
BROWN-EMERY, ESQ BARBARA M Agent 12718 DUPONT CIRCLE, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08324900343 COMMONWEALTH TITLE AGENCY EXPIRED 2008-11-19 2013-12-31 - 4025 TAMPA ROAD, SUITE 1116, OLSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 12718 DUPONT CIRCLE, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 12718 DUPONT CIRCLE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2009-02-17 12718 DUPONT CIRCLE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2007-04-20 BROWN-EMERY, ESQ, BARBARA M -

Documents

Name Date
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2009-04-02
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-15
Florida Limited Liabilites 2005-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State