Entity Name: | PROPERTIES UNLIMITED OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTIES UNLIMITED OF TAMPA BAY, 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: | 06 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2012 (13 years ago) |
Document Number: | L09000034476 |
FEI/EIN Number |
270283122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 Red Fox Rd, louisville, KY, 40205, US |
Mail Address: | 1110 Red Fox Rd, louisville, KY, 40205, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ HECTOR M | Manager | 1110 Red Fox Rd, louisville, KY, 40205 |
VAZQUEZ HECTOR M | Agent | 1110 Red Fox Rd, louisville, FL, 40205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 1110 Red Fox Rd, louisville, KY 40205 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 1110 Red Fox Rd, louisville, KY 40205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 1110 Red Fox Rd, louisville, FL 40205 | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CONVERSION | 2009-04-06 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0500000316 ORIGINALLY FILED ON 01/25/2005. CONVERSION NUMBER 700000095667 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State