Search icon

BILTRES STAFFING OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: BILTRES STAFFING OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILTRES STAFFING OF TAMPA BAY, 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: 17 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000005962
FEI/EIN Number 261744377

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

Address: 1272 JASMINE LAKE DRIVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1272 JASMINE LAKE DR, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILTRES OTTO Managing Member 1272 JASMINE LAKE DRIVE, TARPON SPRINGS, FL, 34689
BILTRES OTTO Agent 1272 JASMINE LAKE DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 1272 JASMINE LAKE DRIVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-11-29 BILTRES, OTTO -
LC AMENDMENT 2012-11-29 - -
LC AMENDMENT 2009-04-24 - -
CHANGE OF MAILING ADDRESS 2008-12-22 1272 JASMINE LAKE DRIVE, TARPON SPRINGS, FL 34689 -
LC AMENDMENT 2008-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-22 1272 JASMINE LAKE DR, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000344803 LAPSED 8:11-CV-2732-T-27AEP U.S. DIST CT., M.D. TAMPA 2014-03-13 2019-03-17 $492.69 TEMPAY, INC., 20600 CHAGRIN BLVD., SUITE 350, CLEVELAND, OH 44122
J13001761395 LAPSED 8:11-CV-2732-T-27AEP US DIST COURT, MIDDLE DIST. FL 2013-11-25 2018-12-23 $8,357.50 TEMPAY INC., 20600 CHAGRIN BLVD., SUITE 350, CLEVELAND, OH 44122
J13001761387 LAPSED 8:11-CV-2732-T-27AEP US DIST CT., MIDDLE DIST OF FL 2013-10-31 2018-12-23 $305,309.50 TEMPAY INC., 20600 CHAGRIN BLVD., SUITE 350, CLEVELAND, OH 44122
J13001177600 LAPSED 8:11-CV-02732-JDW-AEP US DISTRICT COURT TPA DIVISION 2013-06-25 2018-07-12 $4,231,921.70 TEMPAY INC., 20600 CHAGRIN BLVD., SUITE 350, CLEVELAND, OH 44122

Documents

Name Date
LC Amendment 2012-11-29
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
LC Amendment 2009-04-24
ANNUAL REPORT 2009-01-05
LC Amendment 2008-12-22
Reg. Agent Change 2008-12-22
Reg. Agent Change 2008-02-26
Florida Limited Liability 2008-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State