Search icon

TAMPA BAY SIGNATURE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY SIGNATURE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY SIGNATURE HOMES, 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000029664
FEI/EIN Number 46-2125396

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

Address: 9400 RIVER CROSSING BLVD, 104, NEW PORT RICHEY, FL, 34655, US
Mail Address: 9400 RIVER CROSSING BLVD, 104, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DEREK Managing Member 9400 RIVER CROSSING BLVD, NEW PORT RICHEY, FL, 34655
HUDSON JOSEPH Managing Member 9400 RIVER CROSSING BLVD, NEW PORT RICHEY, FL, 34655
HUDSON JOSEPH Agent 9400 RIVER CROSSING BLVD, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024269 TAMPA BAY SIGNATURE HOMES EXPIRED 2013-03-11 2018-12-31 - P.O. BOX 828, ELFERS, FL, 34680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-05-01 9400 RIVER CROSSING BLVD, 104, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2016-03-04 HUDSON, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State