Search icon

TAMPA HOMES 24-7 LLC - Florida Company Profile

Company Details

Entity Name: TAMPA HOMES 24-7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA HOMES 24-7 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 05 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2021 (3 years ago)
Document Number: L09000020470
FEI/EIN Number 264381054

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

Address: 10109 ALAMANCE DRIVE, SAN ANTONIO, FL, 33576, US
Mail Address: 10109 ALAMANCE DRIVE, SAN ANTONIO, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKENZIE KATHLEEN M Manager 10109 ALAMANCE DRIVE, SAN ANTONIO, FL, 33576
MACKENZIE KATHLEEN M Agent 10109 ALAMANCE DRIVE, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 10109 ALAMANCE DRIVE, SAN ANTONIO, FL 33576 -
LC STMNT OF RA/RO CHG 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 10109 ALAMANCE DRIVE, SAN ANTONIO, FL 33576 -
CHANGE OF MAILING ADDRESS 2016-04-15 10109 ALAMANCE DRIVE, SAN ANTONIO, FL 33576 -
REGISTERED AGENT NAME CHANGED 2014-04-10 MACKENZIE, KATHLEEN M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-05
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-15
CORLCRACHG 2016-06-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State