Search icon

BROMLEY TAMPA INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: BROMLEY TAMPA INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Dec 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: M07000007471
FEI/EIN Number 593464553

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

Address: 3725 West Grace Street, Suite 100, Tampa, FL, 33607, US
Mail Address: 3725 West Grace Street, Suite 100, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
The Haines Organization LLC Member 120 Fifth Avenue, New York, NY, 10011
Haines William L Member 120 fifth Avenue, New York, NY, 10011
Ditta Kamila Auth 120 Fifth Ave, New York, NY, 10011
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131448 MIDTOWN TAMPA HOTEL, LLC ACTIVE 2021-09-30 2026-12-31 - PO BOX 10967, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3725 West Grace Street, Suite 100, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-01-16 3725 West Grace Street, Suite 100, Tampa, FL 33607 -
MERGER 2017-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 300000177593
CANCEL ADM DISS/REV 2008-10-28 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
MERGER 2007-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000070887

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-08-28
AMENDED ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2018-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State