Search icon

TAMPA'S TEAM, LLC

Company Details

Entity Name: TAMPA'S TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2005 (20 years ago)
Document Number: L05000012693
FEI/EIN Number 202339303
Address: 1221 West Cass Street, TAMPA, FL, 33606, US
Mail Address: 1221 WEST CASS STREET, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1766558 2020 W. KENNEDY BOULEVARD, TAMPA, FL, 33606 2020 W. KENNEDY BOULEVARD, TAMPA, FL, 33606 (813) 258-2739

Filings since 2019-02-06

Form type D
File number 021-332246
Filing date 2019-02-06
File View File

Agent

Name Role Address
WARD DAVID T Agent 1221 WEST CASS STREET, TAMPA, FL, 33606

Chief Executive Officer

Name Role Address
WARD DAVID T Chief Executive Officer 1221 West Cass Street, Tampa, FL, 33606

President

Name Role Address
WARD SUSAN President 1221 West Cass Street, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141623 BUDDY BREW COFFEE ACTIVE 2023-11-20 2028-12-31 No data 2020 W. KENNEDY BLVD, TAMPA, FL, 33606
G16000132489 LINK COFFEE EXPIRED 2016-12-09 2021-12-31 No data 4230 N. FLORIDA AVENUE, TAMPA, FL, 33603
G15000017390 BUDDY BREW COFFEE EXPIRED 2015-02-17 2020-12-31 No data 2020 W. KENNEDY BLVD, TAMPA, FL, 33606
G09042900188 BUDDY BREW COFFEE EXPIRED 2009-02-11 2014-12-31 No data 806 S. FREMONT AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1221 West Cass Street, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2022-03-08 1221 West Cass Street, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1221 WEST CASS STREET, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000876111 TERMINATED 1000000499615 HILLSBOROU 2013-04-24 2033-05-03 $ 569.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State