Entity Name: | PALMCREST HOMES OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Feb 2007 (18 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: | L07000011739 |
FEI/EIN Number | 208761709 |
Address: | 3717 NORTH B ST., TAMPA, FL, 33609 |
Mail Address: | 3717 NORTH B ST., TAMPA, FL, 33609 |
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 |
Name | Role | Address |
---|---|---|
FLAIG GUNTHER | Managing Member | 7615 MITCHELL BOULEVARD, NEW PORT RICHEY, FL, 34655 |
SULLIVAN CHRIS | Managing Member | 2202 N. WESTSHORE BOULEVARD FLOOR 5, TAMPA, FL, 33607 |
SULLIVAN ALEX | Managing Member | 2115 WATROUS, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | Law Offices of Jill N. Creager | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 704 W. Bay Street, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-27 | 3717 NORTH B ST., TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2009-08-27 | 3717 NORTH B ST., TAMPA, FL 33609 | No data |
LC NAME CHANGE | 2007-02-07 | PALMCREST HOMES OF TAMPA BAY, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANK OF AMERICA, N. A. VS PALMCREST HOMES OF TAMPA BAY, L L C, ET AL., | 2D2013-0517 | 2013-01-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANK OF AMERICA, N. A. |
Role | Appellant |
Status | Active |
Representations | LAUREN R. PILKINGTON, ESQ., JEFFREY WAYNE WARREN, ESQ. |
Name | C T S EQUITIES LIMITED PARTNER |
Role | Appellee |
Status | Active |
Name | CHRIS SULLIVAN, INC. |
Role | Appellee |
Status | Active |
Name | PALMCREST HOMES OF TAMPA BAY, LLC |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-08 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-02-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-02-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2013-02-04 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2013-02-04 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-01-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2013-01-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-01-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BANK OF AMERICA, N. A. |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-08-27 |
ANNUAL REPORT | 2008-04-29 |
LC Name Change | 2007-02-07 |
Florida Limited Liability | 2007-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State