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