Entity Name: | TB OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TB 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: | 06 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000047754 |
FEI/EIN Number |
202780995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9633 Sweeping View Dr, New Port Richey, FL, 34655, US |
Mail Address: | 9633 Sweeping View Dr, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROES TAINA S | Managing Member | 9633 Sweeping View Dr, New Port Richey, FL, 34655 |
BROES TAINA S | Agent | 9633 Sweeping View Dr, New Port Richey, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000070722 | SMARTHEALTH WELLNESS CENTERS | EXPIRED | 2013-07-15 | 2018-12-31 | - | 7029 PELICAN ISLAND DRIVE, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 9633 Sweeping View Dr, New Port Richey, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 9633 Sweeping View Dr, New Port Richey, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 9633 Sweeping View Dr, New Port Richey, FL 34655 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-06-20 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State