Entity Name: | TAMPA BAY BUILDING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY BUILDING SOLUTIONS 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: | 17 Apr 2014 (11 years ago) |
Document Number: | L14000063381 |
FEI/EIN Number |
46-5463814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6412 santa monica dr, Tampa, FL, 33615, US |
Mail Address: | 6412 santa monica dr, Tampa, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mena Joshua A | Manager | 6412 santa monica dr, Tampa, FL, 33615 |
MENA OBED A | Agent | 6412 SANTA MONICA DRIVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 6412 santa monica dr, Tampa, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 6412 santa monica dr, Tampa, FL 33615 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000011064 | TERMINATED | 1000000939083 | HILLSBOROU | 2022-12-19 | 2033-01-11 | $ 381.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000604250 | TERMINATED | 1000000907290 | HILLSBOROU | 2021-11-15 | 2031-11-24 | $ 1,661.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State