Search icon

FAMOUS TATE BRANDON, LLC - Florida Company Profile

Company Details

Entity Name: FAMOUS TATE BRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMOUS TATE BRANDON, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Apr 2002 (23 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L02000009855
FEI/EIN Number 200533254

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

Address: 8317 N ARMENIA AVE., TAMPA, FL, 33606, US
Mail Address: 8317 N ARMENIA AVE., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORST JOHN E. Manager 8317 NORTH ARMENIA AVENUE, TAMPA, FL, 33604
NORMAN CHRISTOPHER H Agent HINES NORMAN HINES, P.L, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-17 - WITH NOTICE
REGISTERED AGENT NAME CHANGED 2019-04-08 NORMAN, CHRISTOPHER H -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 HINES NORMAN HINES, P.L, 315 S. HYDE PARK AVE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 8317 N ARMENIA AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2018-04-19 8317 N ARMENIA AVE., TAMPA, FL 33606 -

Documents

Name Date
LC Voluntary Dissolution 2020-06-17
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State