Search icon

TAM-BAY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: TAM-BAY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAM-BAY REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2016 (8 years ago)
Document Number: L13000072704
FEI/EIN Number 462836158

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

Address: 13902 N Dale Mabry Hwy, Suite 102, Tampa, FL, 33618, US
Mail Address: 13902 N Dale Mabry Hwy, Suite 102, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brubaker Thomas President 13902 N Dale Mabry Hwy, Tampa, FL, 33618
Spencer Natalie Manager 13902 N Dale Mabry Hwy, Tampa, FL, 33618
FERNANDEZ JOSE MCPA Agent 13902 N Dale Mabry Hwy, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 13902 N Dale Mabry Hwy, Suite 102, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 13902 N Dale Mabry Hwy, Suite 102, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-04-12 13902 N Dale Mabry Hwy, Suite 102, Tampa, FL 33618 -
REINSTATEMENT 2016-10-30 - -
REGISTERED AGENT NAME CHANGED 2016-10-30 FERNANDEZ, JOSE M, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-12-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585538401 2021-02-10 0455 PPP 13902 N Dale Mabry Hwy Ste 102, Tampa, FL, 33618-2424
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9632.45
Loan Approval Amount (current) 9632.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2424
Project Congressional District FL-15
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9681.95
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State