Entity Name: | DESIGN BUILDERS OF TAMPA BAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGN BUILDERS 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. |
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: | 18 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000118935 |
FEI/EIN Number |
46-1013099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3324 COBBS CT, PALM HARBOR, FL, 34684, US |
Mail Address: | 3324 cobbs court, palm harbour, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAVLICK DAVID G | Managing Member | 736 SUNFLOWER DR, PALM HARBOR, FL, 34683 |
PAVLICK DAVID G | Agent | 3324 cobbs court, PALM HARBOR, FL, 34684 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000111584 | CEI OF CLEARWATER | EXPIRED | 2018-10-14 | 2023-12-31 | - | 3324 COBBS CT, PALM HARBOR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 3324 cobbs court, PALM HARBOR, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 3324 COBBS CT, PALM HARBOR, FL 34684 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 3324 COBBS CT, PALM HARBOR, FL 34684 | - |
REINSTATEMENT | 2016-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | PAVLICK, DAVID GEORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-03-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-20 |
Florida Limited Liability | 2012-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State