Search icon

TAMPA BAY HOUSING AUTHORITY LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY HOUSING AUTHORITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY HOUSING AUTHORITY 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: 11 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L13000171025
FEI/EIN Number 46-4278402

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

Address: 3203 118th Ave N, st.peterburgh, FL, 33716, US
Mail Address: 3203 118th Ave N #1, st.peterburgh, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collado Kenneth Manager 3203 118th Ave N, St. Petersburg, FL, 33716
Brod Sherman MAtty. Agent 304 S. Plant Ave., Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066460 ING EXCHANGE ,INC EXPIRED 2018-06-08 2023-12-31 - PO BOX 727, ST PETERBURGH, FL, 33731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3203 118th Ave N, #1, st.peterburgh, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-04-30 3203 118th Ave N, #1, st.peterburgh, FL 33716 -
REGISTERED AGENT NAME CHANGED 2017-09-29 Brod, Sherman M, Atty. -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 304 S. Plant Ave., Tampa, FL 33606 -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711370 TERMINATED 1000000683558 HILLSBOROU 2015-06-22 2035-06-25 $ 2,642.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-09-29
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State