Search icon

NORTH TAMPA SHORES CENTER LLC - Florida Company Profile

Company Details

Entity Name: NORTH TAMPA SHORES CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH TAMPA SHORES CENTER 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: 27 May 2005 (20 years ago)
Date of dissolution: 03 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: L05000053298
FEI/EIN Number 203026898

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

Address: 3410 HENDERSON BLVD, SUITE 200, TAMPA, FL, 33609, US
Mail Address: 3410 HENDERSON BLVD, SUITE 200, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JOSEPH A Manager 3410 HENDERSON BLVD SUITE 200, TAMPA, FL, 33609
KENNEDY DAVID A Managing Member 3410 HENDERSON BLVD SUITE 200, TAMPA, FL, 33609
BOHACEK ERIN K Vice President 3410 HENDERSON BLVD SUITE 200, TAMPA, FL, 33609
KENNEDY JOSEPH A Agent 3410 HENDERSON BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-03 - -
CHANGE OF MAILING ADDRESS 2009-04-23 3410 HENDERSON BLVD, SUITE 200, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 3410 HENDERSON BLVD, SUITE 200, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 3410 HENDERSON BLVD, SUITE 200, TAMPA, FL 33609 -
AMENDMENT 2005-10-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State