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. |
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 |
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 |
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 | - |
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 |
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