Entity Name: | TAMPA BAY ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L03000046692 |
FEI/EIN Number | 200428842 |
Address: | 2716 WEST BRADDOCK, TAMPA, FL, 33607, US |
Mail Address: | 2248 MERIDIAN BLVD. SUITE H, MINDEN, NV, 89423 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DETEILER GERRI | Agent | 1037 GREYSTONE LANE, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
MORALES CHRIS | Managing Member | 1008 TANGELO ISLE, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-08-09 | DETEILER, GERRI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-09 | 1037 GREYSTONE LANE, SARASOTA, FL 34232 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-01 | 2716 WEST BRADDOCK, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-07 | 2716 WEST BRADDOCK, TAMPA, FL 33607 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-12-04 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-07 |
Reg. Agent Change | 2007-08-09 |
ANNUAL REPORT | 2007-05-31 |
Reg. Agent Change | 2006-08-22 |
ANNUAL REPORT | 2006-07-31 |
ANNUAL REPORT | 2005-08-05 |
ANNUAL REPORT | 2004-05-07 |
Florida Limited Liabilites | 2003-11-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State