Search icon

JAMES T PAPPAS, LLC - Florida Company Profile

Company Details

Entity Name: JAMES T PAPPAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES T PAPPAS, 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: 12 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000017291
FEI/EIN Number 200045038

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

Address: 3905 Tampa Rd, Oldsmar, FL, 34677, US
Mail Address: 3905 Tampa Rd, Oldsmar, FL, 34677, US
ZIP code: 34677
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State