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. |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900A6RKX1UU3FP958 | L21000494003 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEISHA TIMKEE VS BE TAMPA, LLC | 2D2022-3336 | 2022-10-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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