Search icon

3119 DEVELOPMENT AND DESIGN, LLC

Company Details

Entity Name: 3119 DEVELOPMENT AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2006 (19 years ago)
Document Number: L06000020864
FEI/EIN Number 204392670
Mail Address: 1500 Nance Ave, TAMPA, FL, 33606, US
Address: 3119 BAY TO BAY BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GAY STEPHEN G Agent 1500 Nance Ave, TAMPA, FL, 33606

Manager

Name Role Address
GAY STEPHEN G Manager 3119 BAY TO BAY BLVD, TAMPA, FL, 33629
LYNCH BARBARA C Manager 3119 BAY TO BAY BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078951 CASA NOVA EXPIRED 2012-08-09 2017-12-31 No data 3119 W BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 3119 BAY TO BAY BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1500 Nance Ave, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2009-06-15 GAY, STEPHEN G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000386926 TERMINATED 1000000666877 HILLSBOROU 2015-03-13 2035-03-18 $ 3,214.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000386934 TERMINATED 1000000666879 HILLSBOROU 2015-03-13 2025-03-18 $ 1,796.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000540681 TERMINATED 1000000609718 HILLSBOROU 2014-04-16 2034-05-01 $ 633.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001356402 TERMINATED 1000000523633 HILLSBOROU 2013-08-28 2023-09-05 $ 376.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State