Entity Name: | AIRPORT BUSINESS CENTER OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIRPORT BUSINESS CENTER OF TAMPA, 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: | 12 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (9 years ago) |
Document Number: | L13000113647 |
FEI/EIN Number |
59-2921985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4815 N. COOLIDGE AVENUE, BLDG C & BLDG B LOT 2 & LOT 3, TAMPA, FL, 33614, US |
Mail Address: | 4604 N Saint Vincent St, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAUN SUSAN | Managing Member | 4804 N. SAINT VINCENT STEEET, TAMPA, FL, 33614 |
EARLY JEANNE | Managing Member | 681 SW 101st Ave, Plantation, FL, 33324 |
BRAUN SUSAN C | Agent | 4804 N. SAINT VINCENT STEEET, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-16 | 4815 N. COOLIDGE AVENUE, BLDG C & BLDG B LOT 2 & LOT 3, TAMPA, FL 33614 | - |
REINSTATEMENT | 2015-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | BRAUN, SUSAN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State