Entity Name: | TAMPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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: | 14 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | L01000009549 |
FEI/EIN Number |
593728693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9719 YESHUA WAY, TAMPA, FL, 33618 |
Mail Address: | 9719 YESHUA WAY, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATORTUE REYNALD | Managing Member | 9719 YESHUA WAY, TAMPA, FL, 33618 |
LATORTUE MARY | Managing Member | 9719 YESHUA WAY, TAMPA, FL, 33618 |
LATORTUE REYNALD | Agent | 9719 YESHUA WAY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-08 | LATORTUE, REYNALD | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-22 | 9719 YESHUA WAY, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-22 | 9719 YESHUA WAY, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2005-01-22 | 9719 YESHUA WAY, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State