Search icon

SMART PROPERTIES OF TAMPA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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