Search icon

TAMPA PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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