Search icon

TAMPA PROPERTIES 727 LLC - Florida Company Profile

Company Details

Entity Name: TAMPA PROPERTIES 727 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA PROPERTIES 727 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: 29 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000071551
FEI/EIN Number APPLIED FOR

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

Address: 235 APOLLO BEACH BLVD 148, APOLLO BEACH, FL, 33572, US
Mail Address: 235 APOLLO BEACH BLVD #148, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON STEVEN H Managing Member 235 APOLLO BEACH BLVD #148, APOLLO BEACH, FL, 33572
GIBSON LANA Managing Member 235 APOLLO BEACH BLVD 148, APOLLO BEACH, FL, 33572
GIBSON STEVEN H Agent 235 APOLLO BEACH BLVD 148, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-02-15 - -
CHANGE OF MAILING ADDRESS 2014-05-20 235 APOLLO BEACH BLVD 148, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 235 APOLLO BEACH BLVD 148, APOLLO BEACH, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 235 APOLLO BEACH BLVD 148, APOLLO BEACH, FL 33572 -
LC AMENDMENT 2012-07-16 - -
REGISTERED AGENT NAME CHANGED 2012-07-16 GIBSON, STEVEN H -
LC AMENDMENT 2012-07-05 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
LC Amendment 2017-02-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-04-22
LC Amendment 2012-07-16
CORLCMMRES 2012-07-05
Florida Limited Liability 2012-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State