Search icon

TAMPA HARBOUR DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: TAMPA HARBOUR DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA HARBOUR DEVELOPMENT, L.L.C. 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: 17 Feb 2006 (19 years ago)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L06000017929
FEI/EIN Number 204345685

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

Address: 1114 Avenue of the Americas, 39th Floor, New York, NY, 10036, US
Mail Address: 1114 Avenue of the Americas, 39th Floor, New York, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dugan Geoffrey M Gene C/O ISTAR INC., NEW YORK, NY, 10036
ISTAR REO HOLDINGS TRS LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-17 1114 Avenue of the Americas, 39th Floor, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2014-07-17 1114 Avenue of the Americas, 39th Floor, New York, NY 10036 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-06-02 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-06-02 - -
LC AMENDMENT 2010-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09
AMENDED ANNUAL REPORT 2014-07-17
CORLCRACHG 2014-06-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State