Search icon

TAMPA BAY SWEETS, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY SWEETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY SWEETS, 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L02000024257
FEI/EIN Number 141846618

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

Address: 801 MARCO DR NE, ST PETERSBURG, FL, 33702
Mail Address: 801 MARCO DR NE, ST PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICHENOR BARBARA M Managing Member 7240 N. DREAMY DRAW DR. #126, PHOENIX, AZ, 85020
TICHENOR KEVIN W Managing Member 5921 TOWN BAY DR. #7-33, BOCA RATON, FL, 33486
TICHENOR KEVIN W Agent 2042 BONNIE ST., BOCA RATON, FL, 33486
ARRIBA, INC. Managing Member -
TICHENOR RICHARD Managing Member 7240 N. DREAMY DRAW DR. #126, PHOENIX, AZ, 85020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 801 MARCO DR NE, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2005-06-01 801 MARCO DR NE, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2003-03-21 TICHENOR, KEVIN W -
REGISTERED AGENT ADDRESS CHANGED 2003-03-21 2042 BONNIE ST., BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-19
Reg. Agent Change 2003-03-21
ANNUAL REPORT 2003-01-13
Florida Limited Liabilites 2002-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State