Search icon

TEAM ONE REALTORS, LLC - Florida Company Profile

Company Details

Entity Name: TEAM ONE REALTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM ONE REALTORS, 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: 28 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000033530
FEI/EIN Number 208766561

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3719 W. OHIO AVE, TAMPA, FL, 33611
Mail Address: P.O. BOX 714, TAMPA, FL, 33601
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RENTTHEBAY.COM, LLC Manager
RENTTHEBAY.COM, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139588 TEAM 1 REALTORS EXPIRED 2009-07-27 2014-12-31 - PO BOX 320523, TAMPA, FL, 33679--252

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 3719 W. OHIO AVE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 3719 W. OHIO AVE, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2012-04-17 RENTTHEBAY.COM, LLC -
CHANGE OF MAILING ADDRESS 2011-11-18 3719 W. OHIO AVE, TAMPA, FL 33611 -
LC AMENDMENT 2011-11-18 - -
LC AMENDMENT 2009-01-13 - -
LC AMENDMENT 2007-03-29 - -

Documents

Name Date
ANNUAL REPORT 2012-04-17
LC Amendment 2011-11-18
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-09-01
ANNUAL REPORT 2009-01-15
LC Amendment 2009-01-13
ANNUAL REPORT 2008-04-01
Reg. Agent Change 2007-05-14
LC Amendment 2007-03-29
CORLCMMRES 2007-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State