Search icon

GREAT WALL TAMPA REIT LLC - Florida Company Profile

Company Details

Entity Name: GREAT WALL TAMPA REIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT WALL TAMPA REIT 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: 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000058702
FEI/EIN Number 47-3616576

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

Address: 2606 S MILLER ROAD, VALRICO, FL, 33596, US
Mail Address: 2606 S MILLER ROAD, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENG KAI Manager 2606 S MILLER ROAD, VALRICO, FL, 33596
DENG KAI Authorized Member 2606 S MILLER ROAD, VALRICO, FL, 33596
DENG KAI Agent 2606 S MILLER ROAD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-18 2606 S MILLER ROAD, VALRICO, FL 33596 -
LC AMENDMENT 2022-07-18 - -
REGISTERED AGENT NAME CHANGED 2022-07-18 DENG, KAI -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 2606 S MILLER ROAD, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2606 S MILLER ROAD, VALRICO, FL 33596 -
LC AMENDMENT 2021-01-05 - -
LC DISSOCIATION MEM 2019-03-28 - -
LC AMENDMENT 2019-03-25 - -

Documents

Name Date
LC Amendment 2022-07-18
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-06
LC Amendment 2021-01-05
ANNUAL REPORT 2020-01-11
CORLCDSMEM 2019-03-28
LC Amendment 2019-03-25
ANNUAL REPORT 2019-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State