Search icon

TAMPA AVION PARK REALTY, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA AVION PARK REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA AVION PARK REALTY, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000061669
FEI/EIN Number 262891686

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

Mail Address: 10309 Marchmont Ct., Tampa, FL, 33626, US
Address: 2605 South MacDill Avenue, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER RAY J Agent 10309 Marchmont Ct., Tampa, FL, 33626
ALEXANDER RAY J Managing Member 10309 Marchmont Ct., Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076044 BARRIER ISLAND PROPERTY PRESERVATION EXPIRED 2014-07-23 2019-12-31 - 6824 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
G11000099511 E & V VACATIONS INTERNATIONAL EXPIRED 2011-10-10 2016-12-31 - 6000 MARINA DRIVE, HOLMES BEACH, FL, 34217
G09000147769 ENGEL & VOELKERS LONGBOAT KEY REALTY EXPIRED 2009-08-20 2014-12-31 - 6000 MARINA DRIVE SUITE 113, HOLMES BEACH, FL, 34216
G08182900256 ENGEL & VOELKERS TAMPA AVION PARK REALTY EXPIRED 2008-06-30 2013-12-31 - 718 SOUTH VILLAGE CIRCLE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10309 Marchmont Ct., Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 2605 South MacDill Avenue, B, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2015-04-27 2605 South MacDill Avenue, B, Tampa, FL 33629 -
LC AMENDMENT 2013-06-03 - -
LC AMENDMENT AND NAME CHANGE 2013-05-24 TAMPA AVION PARK REALTY, LLC -
LC AMENDMENT 2010-04-01 - -
LC AMENDMENT 2009-06-22 - -
REGISTERED AGENT NAME CHANGED 2008-11-10 ALEXANDER, RAY J -
LC AMENDMENT 2008-11-10 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
LC Amendment and Name Change 2013-05-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
Reg. Agent Change 2011-12-19
ANNUAL REPORT 2011-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State