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. |
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 |
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 |
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 |
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 | - | - |
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 |
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