Search icon

PALMCREST HOMES OF TAMPA BAY-III, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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