Entity Name: | HOMES OF NORTH HYDE PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOMES OF NORTH HYDE PARK, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000055023 |
FEI/EIN Number |
47-3558837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 N Willow Ave, TAMPA, FL, 33606, US |
Mail Address: | 703 N Willow Ave, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE BRIAN | Managing Member | 2603 W AZEELE STREET, TAMPA, FL, 33600 |
COMMESSO JOSEPH | Managing Member | 703 N Willow Ave, TAMPA, FL, 33606 |
COMMESSO JOSEPH | Agent | 703 N Willow Ave, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000032293 | HOMES OF NORTH HYDE PARK | ACTIVE | 2015-03-30 | 2025-12-31 | - | 703 N WILLOW AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2016-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-23 | 703 N Willow Ave, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-23 | 703 N Willow Ave, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2016-10-23 | 703 N Willow Ave, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | COMMESSO, JOSEPH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2016-10-23 |
Florida Limited Liability | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State