Search icon

PALMCREST HOMES OF TAMPA BAY, LLC

Company Details

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

Agent

Name Role Address
Law Offices of Jill N. Creager Agent 704 W. Bay Street, TAMPA, FL, 33606

Managing Member

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

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-12363-CI

Parties

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.

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 2011-04-21
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