Search icon

HAMPTON OAKS - TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: HAMPTON OAKS - TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMPTON OAKS - TAMPA, 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000122471
FEI/EIN Number 271575936

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

Address: CO/ PROPST HAMPTON OAKS, LLC, 305 Church Street, Huntsville, AL, 35801, US
Mail Address: C/O PROPST HAMPTON OAKS, LLC., 305 CHURCH ST., STE 715, HUNTSVILLE, AL, 35801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER DALLAS Agent 18250 CLEAR LAKE DRIVE, LUTZ, FL, 33548
WHITAKER DALLAS Manager 18250 CLEAR LAKE DRIVE, LUTZ, FL, 33548
PROPST WILLIAM S Manager 305 CHURCH STREET, STE. 715, HUNSTVILLE, AL, 35801
HUGHEY JOHN N Manager 305 CHURCH STREET, STE. 715, HUNTSVILLE, AL, 35801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 CO/ PROPST HAMPTON OAKS, LLC, 305 Church Street, Suite 715, Huntsville, AL 35801 -
CHANGE OF MAILING ADDRESS 2014-04-16 CO/ PROPST HAMPTON OAKS, LLC, 305 Church Street, Suite 715, Huntsville, AL 35801 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 18250 CLEAR LAKE DRIVE, LUTZ, FL 33548 -
LC AMENDMENT 2010-04-13 - -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16
LC Amendment 2010-04-13
ADDRESS CHANGE 2010-03-11
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State