Entity Name: | TAMPA REGENCY APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA REGENCY APARTMENTS 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: |
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: | 10 Sep 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Oct 2020 (4 years ago) |
Document Number: | L08000086361 |
FEI/EIN Number |
320268392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 NORTH STREET, SUITE 100, TETERBORO, NJ, 07608, US |
Mail Address: | 195 NORTH STREET, SUITE 100, TETERBORO, NJ, 07608, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLUMBIA 2008 LLC | Manager | 195 NORTH STREET, TETERBORO, NJ, 07608 |
HANSON PETER OManager | Manager | 195 NORTH STREET, TETERBORO, NJ, 07608 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | REGISTERED AGENT SOLUTIONS, INC. | - |
LC STMNT OF RA/RO CHG | 2020-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 195 NORTH STREET, SUITE 100, TETERBORO, NJ 07608 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 195 NORTH STREET, SUITE 100, TETERBORO, NJ 07608 | - |
PENDING REINSTATEMENT | 2012-04-26 | - | - |
REINSTATEMENT | 2012-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
CORLCRACHG | 2020-10-08 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State