Search icon

HT REAL ESTATE - TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: HT REAL ESTATE - TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M17000000081
FEI/EIN Number 814815966

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

Address: 4850 BROOKSIDE CT, STE 100, NORFOLK, VA, 23502, US
Mail Address: 4850 BROOKSIDE CT, STE 100, NORFOLK, VA, 23502, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
HOBBS C B Director 4850 BROOKSIDE CT, STE 100, NORFOLK, VA, 23502
Bryce David Comp 4850 BROOKSIDE CT, STE 100, NORFOLK, VA, 23502
Reid Mitchell Cont 4850 BROOKSIDE CT, STE 100, NORFOLK, VA, 23502

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000129348 TERMINATED 1000000917098 HILLSBOROU 2022-03-04 2042-03-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000091940 TERMINATED 1000000813752 HILLSBOROU 2019-02-01 2039-02-06 $ 1,812.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
Foreign Limited 2017-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State