Entity Name: | SHORT SALE SOLUTIONS OF TAMPA BAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Oct 2008 (16 years ago) |
Date of dissolution: | 23 Aug 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2024 (6 months ago) |
Document Number: | L08000101003 |
FEI/EIN Number | 263581412 |
Address: | 3630 38th Ave S., ST PETERSBURG, FL, 33711, US |
Mail Address: | 3630 38th Ave. S., ST PETERSBURG, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRICE NORWOOD S | Agent | 3630 38th Ave. S., St. Petersburg, FL, 33711 |
Name | Role | Address |
---|---|---|
Grice Norwood S | President | 3630 38th Ave. S., St. Petersburg, FL, 33711 |
Name | Role | Address |
---|---|---|
Grice Norwood S | Director | 3630 38th Ave. S., St. Petersburg, FL, 33711 |
Name | Role | Address |
---|---|---|
Cunningham Debra E | Vice President | 3630 38th Ave. S., ST PETERSBURG, FL, 33711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000007315 | HOME IMPROVEMENT FUNDING | EXPIRED | 2012-01-20 | 2017-12-31 | No data | 3820 46TH AVE. SOUTH, ST. PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 3630 38th Ave S., #78, ST PETERSBURG, FL 33711 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 3630 38th Ave S., #78, ST PETERSBURG, FL 33711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 3630 38th Ave. S., # 78, St. Petersburg, FL 33711 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-07 | GRICE, NORWOOD S | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-23 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State