Entity Name: | ADRIANI'S BODY SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADRIANI'S BODY SHOP, 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: | 07 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000020058 |
FEI/EIN Number |
592730918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7906 ANDERSON RD, TAMPA, FL, 33634 |
Mail Address: | 6449 2nd palm pt, saint pete beach, FL, 33706, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADRIANI DAVID | Managing Member | 7906 ANDERSON RD, TAMPA, FL, 33634 |
ADRIANI DAVID C | Agent | 7906 ANDERSON RD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-04 | 7906 ANDERSON RD, TAMPA, FL 33634 | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | ADRIANI, DAVID C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-20 | 7906 ANDERSON RD, TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-28 | 7906 ANDERSON RD, TAMPA, FL 33634 | - |
CANCEL ADM DISS/REV | 2005-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-22 |
REINSTATEMENT | 2015-04-08 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State