Entity Name: | B TO Z, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B TO Z, 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: | 19 Sep 2005 (20 years ago) |
Date of dissolution: | 03 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2018 (7 years ago) |
Document Number: | L05000095861 |
FEI/EIN Number |
203473180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 N. LOIS AVENUE, TAMPA, FL, 33614 |
Mail Address: | 4425 N. LOIS AVENUE, TAMPA, FL, 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVER JOHN F | Managing Member | 10107 MOWRY LANE, TAMPA, FL, 33625 |
BERRY CLAUDE A | Managing Member | 2517 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299 |
BERRY DALE R | Managing Member | 2517 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299 |
BERRY EDWARD M | Managing Member | 2517 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299 |
SONS WILLIAM | Managing Member | 445 N LOIS AVE, TAMPA, FL, 33614 |
ZUPKO JOHN F | Managing Member | 445 N LOIS AVE, TAMPA, FL, 33614 |
GAVER JOHN F | Agent | 445 NORTH LOIS AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-22 | 445 NORTH LOIS AVE, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-15 | 4425 N. LOIS AVENUE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2006-05-15 | 4425 N. LOIS AVENUE, TAMPA, FL 33614 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State