Entity Name: | LT CONSTRUCTION OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Feb 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Feb 2010 (15 years ago) |
Document Number: | L06000020762 |
FEI/EIN Number | 204393565 |
Address: | 2078 Santiago way N, CLEARWATER, FL, 33763, US |
Mail Address: | P.O.BOX 7310, CLEARWATER, FL, 33758 |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTH LAJOS G | Agent | 2078 Santiago way N, CLEARWATER, FL, 33763 |
Name | Role | Address |
---|---|---|
TOTH LAJOS G | Managing Member | 2078 Santiago way N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-07-14 | 2078 Santiago way N, CLEARWATER, FL 33763 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2078 Santiago way N, CLEARWATER, FL 33763 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-16 | 2078 Santiago way N, CLEARWATER, FL 33763 | No data |
LC NAME CHANGE | 2010-02-02 | LT CONSTRUCTION OF TAMPA BAY, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | TOTH, LAJOS G | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000570749 | ACTIVE | 5022022CC003981XXCOCO | PINELLAS COUNTY, COUNTY COURT | 2022-12-20 | 2027-12-23 | $41,561.90 | BFS GROUP LLC, 2001 BRYAN STREET, SUITE 1600, DALLAS, TX 75201 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-08 |
AMENDED ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State