Entity Name: | TAMPA BAY INVESTMENT PROPERTIES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY INVESTMENT PROPERTIES I, 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: |
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 Jul 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | L13000101067 |
FEI/EIN Number |
46-3400050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4102 W Gray Street, Tampa, FL, 33609, US |
Mail Address: | 4102 W Gray Street, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHR SANFORD | Managing Member | 5207 BAYSHORE BLVD, TAMPA, FL, 33611 |
BUSTIN JERAMIAH | Managing Member | 4102 W Gray Street, Tampa, FL, 33609 |
BUSTIN RANDI | Managing Member | 6123 Savoy Circle, Lutz, FL, 33558 |
DELAVERGNE JOHN | Managing Member | P.O. BOX 3344, TAMPA, FL, 33611 |
BUSTIN JERAMIAH | Agent | 4102 W Gray Street, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-11 | 4102 W Gray Street, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2023-02-11 | 4102 W Gray Street, Tampa, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-11 | 4102 W Gray Street, Tampa, FL 33609 | - |
LC STMNT OF RA/RO CHG | 2015-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-30 | BUSTIN, JERAMIAH | - |
LC AMENDMENT | 2013-11-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-25 |
CORLCRACHG | 2015-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State