Search icon

ALLSTAR BODY SHOP OF TAMPA L.L.C. - Florida Company Profile

Company Details

Entity Name: ALLSTAR BODY SHOP OF TAMPA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLSTAR BODY SHOP OF TAMPA L.L.C. 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: 06 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000032809
FEI/EIN Number 204471031

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

Address: 905 E 129TH AVE, TAMPA, FL, 33612
Mail Address: 905 E 129TH AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG REBECCA Managing Member 905 E 129TH AVE, TAMPA, FL, 33612
YOUNG REBECCA Agent 905 E 129TH AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-21 905 E 129TH AVE, TAMPA, FL 33612 -
LC AMENDMENT 2013-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 905 E 129TH AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2013-11-21 905 E 129TH AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2013-11-21 YOUNG, REBECCA -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-01
LC Amendment 2013-11-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State