Entity Name: | TAMPA BAY LIVING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TAMPA BAY LIVING 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: |
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: | 25 Jun 2010 (15 years ago) |
Document Number: | L10000067771 |
FEI/EIN Number |
27-2923438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 W. Amelia Avenue, TAMPA, FL 33602 |
Mail Address: | 205 W. Amelia Avenue, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Truckenmiler, James | Agent | 449 S 12 st, Tampa, FL 33602 |
TRUCKENMILLER, James | Managing Member | 449 S. 12th St, UNIT 1204 TAMPA, FL 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 449 S 12 st, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 205 W. Amelia Avenue, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-02 | Truckenmiler, James | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 205 W. Amelia Avenue, TAMPA, FL 33602 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000593343 | ACTIVE | 1000000971270 | HILLSBOROU | 2023-11-30 | 2033-12-06 | $ 1,380.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State