Entity Name: | PALMCREST HOMES OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALMCREST HOMES OF TAMPA BAY, 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: | 01 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000011739 |
FEI/EIN Number |
208761709
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
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 |
Law Offices of Jill N. Creager | Agent | 704 W. Bay Street, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-27 | 3717 NORTH B ST., TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2009-08-27 | 3717 NORTH B ST., TAMPA, FL 33609 | - |
LC NAME CHANGE | 2007-02-07 | PALMCREST HOMES OF TAMPA BAY, LLC | - |
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 Apr 2025
Sources: Florida Department of State