Entity Name: | TAMPA PROPERTY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA PROPERTY PARTNERS, 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: |
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: | 01 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000084468 |
FEI/EIN Number |
650147622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 NW 163 Street, MIAMI, FL, 33169, US |
Mail Address: | 1600 NW 163 Street, Attn: Tammy Love, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPLIN WAYNE E | Manager | 1600 NW 163 STREET, MIAMI, FL, 33169 |
BECKER STEVEN R | Manager | 1600 NW 163 STREET, MIAMI, FL, 33169 |
SEIF EVAN D | Agent | 18851 NE 29th Ave Suite 405, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 18851 NE 29th Ave Suite 405, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-03 | 1600 NW 163 Street, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2015-04-03 | 1600 NW 163 Street, MIAMI, FL 33169 | - |
CONVERSION | 2009-09-01 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0900001133 ORIGINALLY FILED ON 08/14/2009. CONVERSION NUMBER 300000099093 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State