Search icon

NORTH TAMPA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: NORTH TAMPA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH TAMPA INVESTMENTS 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: 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: 13 Jan 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: L10000004851
FEI/EIN Number 271739273

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

Address: 139 W. Windhorst Rd., DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS PAUL O Managing Member 14216 ELDER OAKS DR, DOVER, FL, 33527
ROBERTS PAUL OMGRM Agent 14216 ELDER OAKS DR, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066002 NORTH TAMPA AUTO SALES ACTIVE 2021-05-14 2026-12-31 - 14216 ELDER OAKS DR, DOVER, FL, 33527
G21000057183 NORTH TAMPA INVESTMENTS ACTIVE 2021-04-26 2026-12-31 - 14216 ELDER OAKS DR, DOVER, FL, 33527
G10000008332 NORTH TAMPA AUTO SALES EXPIRED 2010-01-26 2015-12-31 - 12913 FOREST HILLS DR, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 14216 ELDER OAKS DR, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2016-04-22 14216 ELDER OAKS DR, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 14216 ELDER OAKS DR, DOVER, FL 33527 -
REGISTERED AGENT NAME CHANGED 2015-04-02 ROBERTS, PAUL O, MGRM -
LC DISSOCIATION MEM 2014-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State