Entity Name: | TAMPA BAY KEY REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY KEY REALTY 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: | 25 Apr 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jan 2022 (3 years ago) |
Document Number: | L17000091481 |
FEI/EIN Number |
82-1368763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 N DALE MABRY HWY, #226, TAMPA, FL, 33618, US |
Mail Address: | 12000 N DALE MABRY HWY, #226, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINGARO II DON GERARD | Manager | 10837 GARDEN RIDGE COURT, DAVIE, FL, 33328 |
SILVA CORINA | Manager | 12000 N DALE MABRY HWY, TAMPA, FL, 33618 |
WELTER MARGARET | Manager | 12000 N DALE MABRY HWY, TAMPA, FL, 33618 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000154456 | TAMPA BAY KEY REAL ESTATE | ACTIVE | 2021-11-18 | 2026-12-31 | - | 12000 N DALE MABRY HWY #226, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-01-11 | - | - |
LC AMENDMENT | 2021-12-09 | - | - |
LC AMENDMENT | 2021-11-23 | - | - |
LC AMENDMENT | 2021-11-18 | - | - |
LC AMENDMENT | 2021-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-14 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-14 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-29 |
LC Amendment | 2022-01-11 |
LC Amendment | 2021-12-09 |
LC Amendment | 2021-11-23 |
LC Amendment | 2021-11-18 |
LC Amendment | 2021-10-14 |
ANNUAL REPORT | 2021-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State