Search icon

NORTHWEST TAMPA ACQUISITIONS LLC

Company Details

Entity Name: NORTHWEST TAMPA ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L02000012708
FEI/EIN Number 030458501
Address: 7201 WEST LINEBAUGH AVENUE, TAMPA, FL, 33625, US
Mail Address: 7201 WEST LINEBAUGH AVENUE, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M2PHVF3SENF087 L02000012708 US-FL GENERAL ACTIVE 2002-05-22

Addresses

Legal 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301
Headquarters 7201 WEST LINEBAUGH AVENUE, TAMPA, US-FL, US, 33625

Registration details

Registration Date 2020-07-16
Last Update 2024-06-28
Status LAPSED
Next Renewal 2024-06-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000012708

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
ATKINSON CARL R Member 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817
Allen Christopher Member 9001 East Colonial Dr, Orlando, FL, 32817
Alden Edward Member 9001 East Colonial Dr, Orlando, FL, 32817
Rodriguez Frank J Member 108 Harbor View Lane, Belleair Bluff, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06038900167 VETERANS FORD ACTIVE 2006-02-07 2026-12-31 No data 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-23 7201 WEST LINEBAUGH AVENUE, TAMPA, FL 33625 No data
LC STMNT OF RA/RO CHG 2021-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 7201 WEST LINEBAUGH AVENUE, TAMPA, FL 33625 No data

Court Cases

Title Case Number Docket Date Status
CRAIG ALLEN MYRICK VS NORTHWEST TAMPA ACQUISITIONS D/B/A VETERANS FORD 2D2023-2338 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-50444

Parties

Name CRAIG ALLEN MYRICK
Role Appellant
Status Active
Name NORTHWEST TAMPA ACQUISITIONS LLC
Role Appellee
Status Active
Representations JASON ZIMMERMAN, ESQ., BROCK MAGRUDER, ESQ.
Name D/B/A VETERANS FORD
Role Appellee
Status Active
Name HON MARC S. MAKHOLM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and KELLY
Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's January 19, 2024, order.
Docket Date 2024-01-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ MAKHOLM - 176 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of CRAIG ALLEN MYRICK
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/TRANSFER ORDER
On Behalf Of CRAIG ALLEN MYRICK
Docket Date 2023-11-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 27, 2023, order to show cause is hereby discharged.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent as directed by thiscourt's October 27, 2023, fee order.
Docket Date 2023-10-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-11-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State