Search icon

TAMPABAY CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: TAMPABAY CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPABAY CAPITAL PARTNERS, 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: 17 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: L14000009760
FEI/EIN Number 46-4610490

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

Address: CARL STRATTON, 2623 Derby Glen Dr, Lutz, FL, 33559, US
Mail Address: CARL STRATTON, 2623 Derby Glen Dr, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATTON CARL R Authorized Member 2623 Derby Glen Dr, Lutz, FL, 33559
HENDRIX LORI Authorized Member 22311 RED JACKET LANE, LAND O LAKES, FL, 34639
STRATTON CYNTHIA Agent 1022 Land O Lakes Blvd, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-16 CARL STRATTON, 1022 Land O Lakes Blvd, 101, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 1022 Land O Lakes Blvd, 101, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 CARL STRATTON, 1022 Land O Lakes Blvd, 101, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2024-02-09 STRATTON, CYNTHIA -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 CARL STRATTON, 2623 Derby Glen Dr, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2020-02-24 CARL STRATTON, 2623 Derby Glen Dr, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 1022 Land O Lakes Blvd, Lutz, FL 33549 -
LC AMENDMENT 2014-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State