Search icon

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990547104 2020-04-10 0455 PPP 21 OSCAR HILL ROAD, TARPON SPRINGS, FL, 34688
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34122.5
Loan Approval Amount (current) 34122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34688-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34441.92
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State