Entity Name: | TAMPA BAY ELECTRICAL CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY ELECTRICAL CONTRACTORS 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: | 29 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2022 (3 years ago) |
Document Number: | L14000118525 |
FEI/EIN Number |
47-1449959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27837 US HWY 19 STE D, Clearwater, FL, 33761, US |
Mail Address: | 27837 US HWY 19 STE D, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vlahakis Jamie A | Manager | 1441 Savannah Ave, Tarpon Springs, FL, 34689 |
BYRNE KEVIN D | Agent | 1441 Savannah Ave, Tarpon Springs, FL, 34689 |
BYRNE KEVIN D | Manager | 1441 Savannah Ave, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-14 | 27837 US HWY 19 STE D, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2023-11-14 | 27837 US HWY 19 STE D, Clearwater, FL 33761 | - |
REINSTATEMENT | 2022-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-25 | BYRNE, KEVIN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 1441 Savannah Ave, Unit B, Tarpon Springs, FL 34689 | - |
LC AMENDMENT | 2020-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-10-25 |
ANNUAL REPORT | 2021-02-19 |
LC Amendment | 2020-07-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State