Entity Name: | TAMPA BAY AWNING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY AWNING, 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: | 20 Sep 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | L16000175456 |
FEI/EIN Number |
81-3998259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3902 Corporex Park Drive, Suite 350, TAMPA, FL, 33619, US |
Mail Address: | 3902 Corporex Park Drive, Suite 350, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Voelz Russell | Vice President | 3902 Corporex Park Drive, Tampa, FL, 33619 |
TAMPA BAY AWNING, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000012847 | AWNING INSTALLATIONS | ACTIVE | 2020-01-28 | 2025-12-31 | - | 6910 ASPHALT AVE., SUITE D, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 3902 Corporex Park Drive, Suite 350, Tampa, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 3902 Corporex Park Drive, Suite 350, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 3902 Corporex Park Drive, Suite 350, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Tampa Bay Awning LLC | - |
LC DISSOCIATION MEM | 2018-03-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000641187 | TERMINATED | 1000000909477 | HILLSBOROU | 2021-12-08 | 2041-12-15 | $ 4,971.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000763688 | TERMINATED | 1000000848692 | HILLSBOROU | 2019-11-18 | 2039-11-20 | $ 12,283.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000754440 | TERMINATED | 1000000803344 | HILLSBOROU | 2018-11-08 | 2038-11-14 | $ 2,464.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
CORLCDSMEM | 2018-03-05 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-09-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3156989009 | 2021-05-18 | 0455 | PPS | 4608 N Hale Ave, Tampa, FL, 33614-7043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1394228603 | 2021-03-13 | 0455 | PPP | 4608 N Hale Ave, Tampa, FL, 33614-7043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State