Search icon

HR TAMPA SUNCOAST, LLC - Florida Company Profile

Company Details

Entity Name: HR TAMPA SUNCOAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HR TAMPA SUNCOAST, 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: 06 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000047679
FEI/EIN Number 59-3746791

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

Address: 5795 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760, US
Mail Address: 5795 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN LESLIE A Manager 5795 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760
HAYDON ROGERS K Manager 5795 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760
RUBIN LESLIE A Agent 5795 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 5795 ULMERTON ROAD, SUITE 200, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2013-04-10 5795 ULMERTON ROAD, SUITE 200, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 5795 ULMERTON ROAD, SUITE 200, CLEARWATER, FL 33760 -
CONVERSION 2012-04-06 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0100001497 ORIGINALLY FILED ON 09/28/2001. CONVERSION NUMBER 100000121681

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-10
Florida Limited Liability 2012-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State