Search icon

MR. MOVER OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: MR. MOVER OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR. MOVER OF TAMPA, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000049034
FEI/EIN Number 201341845

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

Address: 10284 US Hwy 19 N, Pinellas Park, FL, 33782, US
Mail Address: P.O. BOX 13170, TAMPA, FL, 33681-3170, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Svadeba Jason Manager P.O. BOX 13170, TAMPA, FL, 336813170
Svadeba Jason Agent 4707 W. Gandy #10-F, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012959 MR MOVER EXPIRED 2016-02-04 2021-12-31 - PO BOX 13170, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 Svadeba, Jason -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 4707 W. Gandy #10-F, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 10284 US Hwy 19 N, Pinellas Park, FL 33782 -
LC AMENDMENT AND NAME CHANGE 2012-11-13 MR. MOVER OF TAMPA, LLC -
CHANGE OF MAILING ADDRESS 2012-11-13 10284 US Hwy 19 N, Pinellas Park, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-09-26
LC Amendment and Name Change 2012-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State