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