Entity Name: | PALMCREST HOMES OF TAMPA BAY-III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMCREST HOMES OF TAMPA BAY-III, 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: | 02 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L06000076386 |
FEI/EIN Number |
208163230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3717 W. NORTH B ST., TAMPA, FL, 33609, US |
Mail Address: | 3717 W. NORTH B ST., TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Law Offices of Jill N. Creager | Agent | 704 W. Bay Street, TAMPA, FL, 33606 |
FLAIG GUNTHER | Manager | P.O. BOX 2197, NEW PORT RICHEY, FL, 346562197 |
SULLIVAN ALEXANDER L | Manager | 3717 W. NORTH B STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 3717 W. NORTH B ST., TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 3717 W. NORTH B ST., TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | Law Offices of Jill N. Creager | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 704 W. Bay Street, TAMPA, FL 33606 | - |
LC NAME CHANGE | 2006-12-27 | PALMCREST HOMES OF TAMPA BAY-III, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-08-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-03 |
LC Name Change | 2006-12-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State