Entity Name: | TAMPA TOWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA TOWER, 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: | 05 Aug 2002 (23 years ago) |
Date of dissolution: | 26 Aug 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Aug 2020 (5 years ago) |
Document Number: | L02000019924 |
FEI/EIN Number |
571188470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 Church Rd, Upper Marlboro, MD, 20774, US |
Mail Address: | P.O. BOX 6440, LARGO, MD, 20792, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON RONALD | Chairman | 1 Collins Avenue, Apt 403, Miami Beach, FL, 33139 |
ZAVALA EDUARDO | President | 2620 DRIFTWOOD ROAD S, ST PETERSBURG, FL, 33705 |
JOHNSON ERICKA N | Secretary | 710 Church Rd, Upper Marlboro, MD, 20774 |
HOUSMAN PETER | Treasurer | 9025 SOUTHWEST 68TH AVENUE, PINECREST, FL, 33156 |
GORDON RONALD J | Agent | 1 Collins Avenue, Apt 403, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1 Collins Avenue, Apt 403, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 710 Church Rd, Upper Marlboro, MD 20774 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 710 Church Rd, Upper Marlboro, MD 20774 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | GORDON, RONALD J | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-08-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State