Entity Name: | TAMPA STANDARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA STANDARD, 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: | 19 Jul 2013 (12 years ago) |
Document Number: | L13000102734 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1369 OAKFIELD DR., BRANDON, FL, 33511, US |
Mail Address: | 1369 OAKFIELD DR., BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMPA STANDARD, LLC 401(K) PLAN | 2023 | 464220292 | 2024-04-02 | TAMPA STANDARD, LLC | 24 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-02 |
Name of individual signing | STEVE SCOTT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 8132107073 |
Plan sponsor’s address | 1369 OAKFIELD DR., BRANDON, FL, 33511 |
Signature of
Role | Plan administrator |
Date | 2023-07-06 |
Name of individual signing | STEVE SCOTT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 8132107073 |
Plan sponsor’s address | 1369 OAKFIELD DR., BRANDON, FL, 33511 |
Signature of
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | STEVE SCOTT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SCOTT STEVE | Managing Member | PO BOX 586, VALRICO, FL, 33595 |
DOJKA KEN | Managing Member | PO BOX 586, VALRICO, FL, 33595 |
SCOTT STEVE | Agent | 1369 OAKFIELD DR., BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000047940 | HOME BUYER TAMPA | EXPIRED | 2019-04-17 | 2024-12-31 | - | 1369 OAKFIELD DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1369 OAKFIELD DR., BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1369 OAKFIELD DR., BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-25 | 1369 OAKFIELD DR., BRANDON, FL 33511 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Robert Lee Bean, Appellant(s) v. Tampa Standard, LLC, Appellee(s). | 2D2024-1565 | 2024-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Lee Bean |
Role | Appellant |
Status | Active |
Name | TAMPA STANDARD, LLC |
Role | Appellee |
Status | Active |
Representations | Kristopher Emil Fernandez |
Name | Hon. Melissa Mary Polo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This appeal is dismissed based on Appellant's failure to file a brief as directed by this court's October 2, 2024, order. CASANUEVA, KHOUZAM, and BLACK, JJ., Concur. |
View | View File |
Docket Date | 2024-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Robert Lee Bean |
Docket Date | 2024-07-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
View | View File |
Docket Date | 2024-08-14 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | POLO - 362 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5129858405 | 2021-02-07 | 0455 | PPS | 1369 Oakfield Dr, Brandon, FL, 33511-4841 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8802847008 | 2020-04-08 | 0455 | PPP | 1369 OAKFIELD DR, BRANDON, FL, 33511-4841 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State