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 |
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 | - |
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 |
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 |
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