Search icon

AFFORDABLE TAMPA BAY HOMES LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE TAMPA BAY HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE TAMPA BAY HOMES 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: 30 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000077747
FEI/EIN Number 260606644

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

Address: 13046 RACETRACK ROAD, 195, TAMPA, FL, 33626, US
Mail Address: 13046 RACETRACK ROAD, 195, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID HART J Managing Member 13046 RACE TRACK RD #195, TAMPA, FL, 33626
Hart Sarah J Member 13046 RACETRACK ROAD, TAMPA, FL, 33626
Hart Donald J Manager 13046 RACETRACK ROAD, TAMPA, FL, 33626
DAVID HART Agent 13046 RACETRACK ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2013-09-20 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 DAVID, HART -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 13046 RACETRACK ROAD, 195, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2009-03-20 13046 RACETRACK ROAD, 195, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 13046 RACETRACK ROAD, 195, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
LC Amendment 2013-09-20
ANNUAL REPORT 2013-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State