Search icon

TAMPA BAY BUILDING SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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