Search icon

COMMERCIAL REAL ESTATE BROKERAGE SERVICES OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL REAL ESTATE BROKERAGE SERVICES OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL REAL ESTATE BROKERAGE SERVICES 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: 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: 14 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000038583
FEI/EIN Number 46-2329891

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

Address: 14809 Feather Cove Lane, CLEARWATER, FL, 33762, US
Mail Address: 14809 Feather Cove Lane, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTON WILLIAM M Managing Member 14809 Feather Cove Lane, CLEARWATER, FL, 33762
ALTON WILLIAM M Agent 14809 Feather Cove Lane, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-10 14809 Feather Cove Lane, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-10 14809 Feather Cove Lane, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2015-07-10 14809 Feather Cove Lane, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2015-07-10 ALTON , WILLIAM MILLER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-07-10
Florida Limited Liability 2013-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State