Entity Name: | TEMPLE HEIGHTS APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEMPLE HEIGHTS APARTMENTS, 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. |
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: | 06 Jul 2006 (19 years ago) |
Date of dissolution: | 04 Apr 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2016 (9 years ago) |
Document Number: | L06000067648 |
FEI/EIN Number |
205176996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 BAYSHORE BLVD, #2010, TAMPA, FL, 33629, US |
Mail Address: | 3301 BAYSHORE BLVD, #2010, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUNT EQUITY, LLC | Managing Member | - |
SCHWARTZ JOSEPH J | Agent | 3301 BAYSHORE BLVD, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049641 | TAMPA HEIGHTS APARTMENTS PHASE II | EXPIRED | 2014-05-21 | 2019-12-31 | - | 3301 BAYSHORE BLVD, UNIT 2010, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 3301 BAYSHORE BLVD, #2010, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 3301 BAYSHORE BLVD, #2010, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 3301 BAYSHORE BLVD, #2010, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-04 | SCHWARTZ, JOSEPH J | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-04-04 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State