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. |
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 |
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 |
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 | - |
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