Search icon

TBWC 2300, LLC. - Florida Company Profile

Company Details

Entity Name: TBWC 2300, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBWC 2300, 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: 15 Dec 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: L05000119502
FEI/EIN Number 204035787

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

Address: 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL, 33607, US
Mail Address: 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ANJANA Manager 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL, 33607
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-04-18 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2018-11-20 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 REGISTERED AGENT SOLUTIONS, INC. -
LC RESTATED ARTICLE AND NAME CHANGE 2017-09-25 TBWC 2300, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-11-20
ANNUAL REPORT 2018-01-15
LC Restated Articles and NC 2017-09-25
ANNUAL REPORT 2017-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State