Search icon

TAMPA INTERNATIONAL INTERPRETERS, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA INTERNATIONAL INTERPRETERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA INTERNATIONAL INTERPRETERS, 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 30 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L05000082333
FEI/EIN Number 203525912

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

Address: 6910 W WATERS AVE, TAMPA, FL, 33634, US
Mail Address: 6910 W WATERS AVE, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ MARIA TERESA Managing Member 2103 Sycamore Lane East, Plant City, FL, 33563
ORTIZ MARIA TERESA Agent 6910 W WATERS AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-30 - -
LC AMENDMENT 2021-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 6910 W WATERS AVE, APT 308, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 6910 W WATERS AVE, APT 308, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2021-11-22 6910 W WATERS AVE, APT 308, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2011-04-13 ORTIZ, MARIA TERESA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-30
LC Amendment 2021-11-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State