Search icon

CITYWIDE GLASS & MIRROR, LLC - Florida Company Profile

Company Details

Entity Name: CITYWIDE GLASS & MIRROR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITYWIDE GLASS & MIRROR, 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: 12 May 2005 (20 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: L05000047491
FEI/EIN Number 562525770

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

Address: 1717 E BUSCH BLVD, 104, TAMPA, FL, 33612
Mail Address: 1717 E BUSCH BLVD, 104, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENBACK TINA M Manager 1717 E BUSCH BLVD, TAMPA, FL, 33612
STENBACK TINA M Agent 1717 E BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1717 E BUSCH BLVD, 104, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 1717 E BUSCH BLVD, 104, TAMPA, FL 33612 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -
CHANGE OF MAILING ADDRESS 2009-10-19 1717 E BUSCH BLVD, 104, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838805 ACTIVE 1000000565109 HILLSBOROU 2013-12-18 2033-12-26 $ 33,350.91 STATE OF FLORIDA0096362
J12000835861 TERMINATED 1000000333595 PASCO 2012-10-18 2022-11-14 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-09-27
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-01-11
REINSTATEMENT 2007-10-16
REINSTATEMENT 2006-10-09
Florida Limited Liability 2005-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State