Search icon

INWOOD PARK TAMPA INVESTOR, LLC - Florida Company Profile

Company Details

Entity Name: INWOOD PARK TAMPA INVESTOR, 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: 14 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: M13000001656
FEI/EIN Number 86-2028983

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

Address: 400 E. Locust St, Suite 790, Des Moines, IA, 50309, US
Mail Address: 400 E. Locust St, Suite 790, Des Moines, IA, 50309, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bookey Harry Auth 11 SW 51st Street, Des Moines, IA, 50312
BH Inwood, LLC Member 400 E. Locust St, Des Moines, IA, 50309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106323 THE OAKS OF WOODLAND PARK ACTIVE 2020-08-18 2025-12-31 - 4747 W. WATERS AVE., TAMPA, FL, 33614
G13000051524 THE OAKS OF WOODLAND PARK EXPIRED 2013-06-03 2018-12-31 - 4747 WEST WATERS AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 400 E. Locust St, Suite 790, Des Moines, IA 50309 -
CHANGE OF MAILING ADDRESS 2024-02-21 400 E. Locust St, Suite 790, Des Moines, IA 50309 -
LC STMNT OF RA/RO CHG 2020-02-17 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
CORLCRACHG 2020-02-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State