Entity Name: | SMART PROPERTIES OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART PROPERTIES OF 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. |
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: | 17 Feb 2010 (15 years ago) |
Date of dissolution: | 17 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2022 (3 years ago) |
Document Number: | L10000018221 |
FEI/EIN Number |
272147772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KELLER WILLIAMS TAMPA CENTRAL, 1208 E. KENNEDY BLVD., STE. 232, TAMPA, FL, 33602, US |
Mail Address: | KELLER WILLIAMS TAMPA CENTRAL, 1208 E. KENNEDY BLVD., STE. 232, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY THOMAS J | Managing Member | 1208 E KENNEDY BLVD., STE. 232, TAMPA, FL, 33602 |
May Thomas J | Chief Executive Officer | 1208 E KENNEDY BLVD, STE 232, TAMPA, FL, 33602 |
RODRIQUEZ ROSEBLYS | Chief Financial Officer | 1208 E KENNEDY BLVD, STE 232, TAMPA, FL, 33602 |
KILPATRICK WILLIAM | Manager | 1208 E KENNEDY BLVD, STE 232, TAMPA, FL, 33602 |
Coppock Leslee S | Manager | 1208 E Kennedy Suite 232, Tampa, FL, 33606 |
May THOMAS J | Agent | 1208 E KENNEDY BLVD STE 232, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | May, THOMAS J | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-12 | 1208 E KENNEDY BLVD STE 232, TAMPA, FL 33602 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-17 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State