Search icon

TAMPA BAY'S BEST, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY'S BEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY'S BEST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L05000052326
FEI/EIN Number 202905951

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

Address: 6414 WILLOW WOOD CT, TAMPA, FL, 33624, US
Mail Address: 6414 WILLOW WOOD CT, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL FJR Authorized Representative 6414 WILLOW WOOD CT, TAMPA, FL, 33634
English RICHARD G Authorized Representative PO BOX 261416, TAMPA, FL, 33685
MICHAEL MILLER FII Agent 6414 WILLOW WOOD CT, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-31 6414 WILLOW WOOD CT, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2015-07-31 6414 WILLOW WOOD CT, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2015-07-31 MICHAEL, MILLER F, II -
REGISTERED AGENT ADDRESS CHANGED 2015-07-31 6414 WILLOW WOOD CT, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-06-30 - FAILURE TO MAINTAIN CURRENT RA KSP

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State