Entity Name: | PORAY LIMITED OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORAY LIMITED OF 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: |
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: | 23 Aug 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L01000014335 |
FEI/EIN Number |
593740845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3691 STATE ROAD 580, SUITE H, OLDSMAR, FL, 34677 |
Mail Address: | 3691 STATE ROAD 580, SUITE H, OLDSMAR, FL, 34677 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROZANSKI WALT | Manager | 3691 STATE ROAD 580 SUITE H, OLDSMAR, FL, 34677 |
BURNS DOUGLAS J | Agent | 2559 NURSERY ROAD, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-24 | BURNS, DOUGLAS J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-24 | 2559 NURSERY ROAD, #A, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 3691 STATE ROAD 580, SUITE H, OLDSMAR, FL 34677 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 3691 STATE ROAD 580, SUITE H, OLDSMAR, FL 34677 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-08-05 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State