Entity Name: | TAMPA BAY CAR SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY CAR SERVICE, 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. |
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: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000000170 |
FEI/EIN Number |
263738573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 RENELLIE DR, TAMPA, FL, 33609 |
Mail Address: | 112 RENELLIE DR, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOBIER SCOTT RICHMOND | Manager | 112 RENELLIE DR, TAMPA, FL, 33609 |
BOBIER SR GERALD WARD | Agent | 112 RENELLIE DR, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-07-30 | TAMPA BAY CAR SERVICE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 112 RENELLIE DR, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 112 RENELLIE DR, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | BOBIER SR, GERALD WARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 112 RENELLIE DR, TAMPA, FL 33609 | - |
Name | Date |
---|---|
LC Name Change | 2012-07-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-06-01 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-02-15 |
ANNUAL REPORT | 2004-08-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State