Search icon

JAMES T PAPPAS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES T PAPPAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L03000017291
FEI/EIN Number 200045038
Address: 3905 Tampa Rd, Oldsmar, FL, 34677, US
Mail Address: 3905 Tampa Rd, Oldsmar, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS JAMES T Managing Member 3905 Tampa Rd, Oldsmar, FL, 34677
Pappas April M Auth 3905 Tampa Rd, Oldsmar, FL, 34677
PAPPAS JAMES T Agent 3905 Tampa Rd, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078694 TSR EXPRESS ACTIVE 2023-07-01 2028-12-31 - 3905 TAMPA RD - #892, OLDSMAR, FL, 34677
G19000082063 ADVANCED FLOORS EXPIRED 2019-08-02 2024-12-31 - 3905 TAMPA RD, SUITE 892, OLDSMAR, FL, 34677
G19000028744 FLORIDA FLOOR FINISHING EXPIRED 2019-03-01 2024-12-31 - 13029 W. LINEBAUGH AVE, SUITE 101P, TAMPA, FL, 33626
G15000006830 PAPPAS FOOD GROUP EXPIRED 2015-01-20 2020-12-31 - 8710 W HILLSBOROUGH AVE, SUITE 201, TAMPA, FL, 33615
G14000030127 ADVANTAGE MOTORS EXPIRED 2014-03-25 2019-12-31 - 8710 W HILLSBOROUGH AVE - STE 201, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2024-02-20 JAMES T PAPPAS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3905 Tampa Rd, Suite 892, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-04-30 3905 Tampa Rd, Suite 892, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3905 Tampa Rd, Suite 892, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2011-04-26 PAPPAS, JAMES T -
NAME CHANGE AMENDMENT 2005-10-03 PAPPAS HOLDINGS, LLC -

Documents

Name Date
LC Name Change 2024-02-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State