Search icon

3119 DEVELOPMENT AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: 3119 DEVELOPMENT AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3119 DEVELOPMENT AND DESIGN, 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: 27 Feb 2006 (19 years ago)
Document Number: L06000020864
FEI/EIN Number 204392670

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

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

Key Officers & Management

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
GAY STEPHEN G Agent 1500 Nance Ave, TAMPA, FL, 33606

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1500 Nance Ave, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2009-06-15 GAY, STEPHEN G -

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 Apr 2025

Sources: Florida Department of State