Search icon

1061 TOMYN BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 1061 TOMYN BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1061 TOMYN BOULEVARD, 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: 04 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: L14000137941
FEI/EIN Number 47-2830228

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

Address: 4301 Anchor Plaza Pkwy, STE 300, TAMPA, FL, 33634, US
Mail Address: 4301 Anchor Plaza Pkwy, STE 300, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKER LINDSEY Chief Financial Officer 4301 Anchor Plaza Pkwy, TAMPA, FL, 33634
KOCHE DAVID L Agent 601 BAYSHORE BLVD., STE. 700, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084997 INSPIRED LIVING ACTIVE 2016-08-11 2026-12-31 - 4301 ANCHOR PLAZA PARKWAY, STE. 400, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 4301 Anchor Plaza Pkwy, STE 300, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-03-02 4301 Anchor Plaza Pkwy, STE 300, TAMPA, FL 33634 -
LC AMENDMENT AND NAME CHANGE 2019-07-12 1061 TOMYN BOULEVARD, LLC -
REGISTERED AGENT NAME CHANGED 2017-09-05 KOCHE, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 601 BAYSHORE BLVD., STE. 700, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-09
LC Amendment and Name Change 2019-07-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2017-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State