Search icon

TBWC 4700, LLC - Florida Company Profile

Company Details

Entity Name: TBWC 4700, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBWC 4700, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L08000063373
FEI/EIN Number 263314475

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

Address: 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL, 33607, US
Mail Address: 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
MERRITT APRIL Manager 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-04-18 4030 West Boy Scout Blvd. Suite 800, TAMPA, FL 33607 -
MERGER 2019-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000200137
LC AMENDMENT 2019-11-25 - -
LC STMNT OF RA/RO CHG 2018-11-20 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 REGISTERED AGENT SOLUTIONS, INC. -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2017-09-25 TBWC 4700, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
Merger 2019-12-20
LC Amendment 2019-11-25
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-11-20
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State