Search icon

BE TAMPA LLC - Florida Company Profile

Company Details

Entity Name: BE TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE TAMPA 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: 18 Nov 2021 (3 years ago)
Document Number: L21000494003
FEI/EIN Number 87-3629756

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

Address: 6 BOONE ST, STATEN ISLAND, NY, 10314
Mail Address: C/O MEADOW WOOD PROPERTY CO., 4014 GUNN HWY. STE. 270, TAMPA, FL, 33618
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900A6RKX1UU3FP958 L21000494003 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Rosenwasser, Joseph, 4014 Gunn Hwy. Ste. 270, Tampa, US-FL, US, 33618
Headquarters 6 Boone St, Staten Island, US-NY, US, 10314

Registration details

Registration Date 2021-12-03
Last Update 2022-12-04
Status LAPSED
Next Renewal 2022-12-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L21000494003

Key Officers & Management

Name Role Address
HAYUM YISRAEL Authorized Member 6 BOONE ST, STATEN ISLAND, NY, 10314
MARKOVITS PINI Authorized Member 6 BOONE ST, STATEN ISLAND, NY, 10314
ROSENWASSER MARC Agent 4014 GUNN HWY. STE. 270, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019105 GREENBRIAR VILLA APARTMENTS ACTIVE 2022-01-18 2027-12-31 - 13214 BUNN CIR, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 50 Union Ave, STE 505, East Orange, NJ 07111 -
CHANGE OF MAILING ADDRESS 2025-02-10 50 Union Ave, STE 505, East Orange, NJ 07111 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Markovici, Simon, Member -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 13214 Bunn Circle, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2023-01-23 ROSENWASSER, MARC -

Court Cases

Title Case Number Docket Date Status
KEISHA TIMKEE VS BE TAMPA, LLC 2D2022-3336 2022-10-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-048519

Parties

Name KEISHA TIMKEE
Role Appellant
Status Active
Name BE TAMPA LLC
Role Appellee
Status Active
Representations LAW OFFICE OF HEIST & WEISSE
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, VILLANTI, and ATKINSON
Docket Date 2023-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - 172 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER, ORDER OF INSOLVENCY DATED 1/21/22 AND ATTACHMENTS
On Behalf Of KEISHA TIMKEE
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to file the initial brief asdirected by this court's February 3, 2023, order.KELLY, VILLANTI, and ATKINSON, JJ., Concur.
Docket Date 2023-02-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-16
Florida Limited Liability 2021-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State