Search icon

GREATER TAMPA BAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GREATER TAMPA BAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER TAMPA BAY HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L07000053828
FEI/EIN Number 260203675

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

Address: 5 NORTH NIMBUS AVENUE, CLEARWATER, FL, 33765, US
Mail Address: 5 NORTH NIMBUS AVENUE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST JOSEPH C Managing Member 5 NIMBUS AVENUE, CLEARWATER, FL, 33765
HURST JOSEPH C Agent 5 NORTH NIMBUS AVENUE, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047286 SEND NUDZ ACTIVE 2024-04-08 2029-12-31 - 5 NORTH NIMBUS AVE, CLEARWATER, FL, 33765
G24000035859 CHAMPABAY MARKETING ACTIVE 2024-03-11 2029-12-31 - 5 N NIMBUS AVE, CLEARWATER, FL, 33765
G09000153733 GREATER TAMPA BAY MASSAGE EXPIRED 2009-09-09 2014-12-31 - 5 NORTH NIMBUS AVENUE, CLEARWATER, FL, 33705

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 5 NORTH NIMBUS AVENUE, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-05-03 5 NORTH NIMBUS AVENUE, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
LC Amendment 2024-05-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State