Search icon

WEALTH ADVISORS OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: WEALTH ADVISORS OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEALTH ADVISORS OF TAMPA BAY, 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: 14 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: L12000021937
FEI/EIN Number 45-4616557

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

Address: 777 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
Mail Address: 777 S. HARBOUR ISLAND BLVD., SUITE 370, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1715228 777 SOUTH HARBOUR ISLAND BLVD, SUITE 370, TAMPA, FL, 33602 777 SOUTH HARBOUR ISLAND BLVD, SUITE 370, TAMPA, FL, 33602 813-642-7730

Filings since 2024-11-04

Form type N-PX
File number 028-18283
Filing date 2024-11-04
Reporting date 2024-06-30
File View File

Filings since 2024-11-04

Form type 13F-HR
File number 028-18283
Filing date 2024-11-04
Reporting date 2024-09-30
File View File

Filings since 2024-08-12

Form type 13F-HR
File number 028-18283
Filing date 2024-08-12
Reporting date 2024-06-30
File View File

Filings since 2024-05-06

Form type 13F-HR
File number 028-18283
Filing date 2024-05-06
Reporting date 2024-03-31
File View File

Filings since 2024-01-25

Form type 13F-HR
File number 028-18283
Filing date 2024-01-25
Reporting date 2023-12-31
File View File

Filings since 2023-10-31

Form type 13F-HR
File number 028-18283
Filing date 2023-10-31
Reporting date 2023-09-30
File View File

Filings since 2023-08-03

Form type 13F-HR
File number 028-18283
Filing date 2023-08-03
Reporting date 2023-06-30
File View File

Filings since 2023-04-18

Form type 13F-HR
File number 028-18283
Filing date 2023-04-18
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-18283
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-10-12

Form type 13F-HR
File number 028-18283
Filing date 2022-10-12
Reporting date 2022-09-30
File View File

Filings since 2022-07-18

Form type 13F-HR
File number 028-18283
Filing date 2022-07-18
Reporting date 2022-06-30
File View File

Filings since 2022-04-25

Form type 13F-HR
File number 028-18283
Filing date 2022-04-25
Reporting date 2022-03-31
File View File

Filings since 2022-02-10

Form type 13F-HR
File number 028-18283
Filing date 2022-02-10
Reporting date 2021-12-31
File View File

Filings since 2021-10-13

Form type 13F-HR
File number 028-18283
Filing date 2021-10-13
Reporting date 2021-09-30
File View File

Filings since 2021-07-27

Form type 13F-HR
File number 028-18283
Filing date 2021-07-27
Reporting date 2021-06-30
File View File

Filings since 2021-04-19

Form type 13F-HR
File number 028-18283
Filing date 2021-04-19
Reporting date 2021-03-31
File View File

Filings since 2021-01-22

Form type 13F-HR
File number 028-18283
Filing date 2021-01-22
Reporting date 2020-12-31
File View File

Filings since 2020-10-23

Form type 13F-HR
File number 028-18283
Filing date 2020-10-23
Reporting date 2020-09-30
File View File

Filings since 2020-08-11

Form type 13F-HR
File number 028-18283
Filing date 2020-08-11
Reporting date 2020-06-30
File View File

Filings since 2020-04-17

Form type 13F-HR
File number 028-18283
Filing date 2020-04-17
Reporting date 2020-03-31
File View File

Filings since 2020-01-23

Form type 13F-HR
File number 028-18283
Filing date 2020-01-23
Reporting date 2019-12-31
File View File

Filings since 2019-11-06

Form type 13F-HR
File number 028-18283
Filing date 2019-11-06
Reporting date 2019-09-30
File View File

Filings since 2019-07-23

Form type 13F-HR
File number 028-18283
Filing date 2019-07-23
Reporting date 2019-06-30
File View File

Filings since 2019-05-09

Form type 13F-HR
File number 028-18283
Filing date 2019-05-09
Reporting date 2019-03-31
File View File

Filings since 2019-02-08

Form type 13F-HR
File number 028-18283
Filing date 2019-02-08
Reporting date 2018-12-31
File View File

Filings since 2018-10-25

Form type 13F-HR
File number 028-18283
Filing date 2018-10-25
Reporting date 2018-09-30
File View File

Filings since 2018-07-19

Form type 13F-HR
File number 028-18283
Filing date 2018-07-19
Reporting date 2018-06-30
File View File

Filings since 2018-05-11

Form type 13F-HR
File number 028-18283
Filing date 2018-05-11
Reporting date 2018-03-31
File View File

Filings since 2018-02-07

Form type 13F-HR
File number 028-18283
Filing date 2018-02-07
Reporting date 2017-12-31
File View File

Key Officers & Management

Name Role Address
GILES ROBERT F Manager 777 S. HARBOUR ISLAND BLVD. SUITE 370, TAMPA, FL, 33602
Giles Robert FIII Manager 777 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602
HALLOCK DAVID D Agent C/O GRAYROBINSON, P.A., LAKELAND, FL, 337670302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 777 S HARBOUR ISLAND BLVD, SUITE 370, TAMPA, FL 33602 -
LC DISSOCIATION MEM 2019-09-04 - -
CHANGE OF MAILING ADDRESS 2015-02-19 777 S HARBOUR ISLAND BLVD SUITE 370, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 777 S HARBOUR ISLAND BLVD SUITE 370, TAMPA, FL 33602 -
LC AMENDMENT 2012-04-23 - -
LC AMENDMENT 2012-04-10 - -
LC AMENDMENT AND NAME CHANGE 2012-03-05 WEALTH ADVISORS OF TAMPA BAY, LLC -
REGISTERED AGENT NAME CHANGED 2012-03-02 HALLOCK, DAVID DJR. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 C/O GRAYROBINSON, P.A., ONE LAKE MORTON DRIVE, LAKELAND, FL 33767-0302 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8728517004 2020-04-08 0455 PPP 777 S Harbour Island Blvd Ste 370, TAMPA, FL, 33602-5601
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87000
Loan Approval Amount (current) 87000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5601
Project Congressional District FL-14
Number of Employees 6
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87736.52
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State