Search icon

THE LANDINGS AT TARPON SPRINGS HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LANDINGS AT TARPON SPRINGS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LANDINGS AT TARPON SPRINGS 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: 10 Jul 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jul 2007 (18 years ago)
Document Number: L07000071332
FEI/EIN Number 260581047

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

Address: 21 OSCAR HILL RD, TARPON SPRINGS, FL, 34689
Mail Address: PO BOX 39, TARPON SPRINGS, FL, 34688
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowe Timothy R Manager PO BOX 39, TARPON SPRINGS, FL, 34688
Lowe Michael J Manager PO BOX 39, TARPON SPRINGS, FL, 34688
Lowe Scott J Manager PO BOX 39, TARPON SPRINGS, FL, 34688
Lowe Jeffrey M Manager PO BOX 39, TARPON SPRINGS, FL, 34688
HOLCOMB VICTOR W Agent 3203 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 21 OSCAR HILL RD, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2011-04-29 21 OSCAR HILL RD, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3203 W CYPRESS ST, TAMPA, FL 33607 -
LC NAME CHANGE 2007-07-24 THE LANDINGS AT TARPON SPRINGS HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34122.50
Total Face Value Of Loan:
34122.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34122.5
Current Approval Amount:
34122.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34441.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State