Entity Name: | 400 N. TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
400 N. 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: | 27 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000122561 |
FEI/EIN Number |
204028465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 PARK PLACE BVLD.,, SUITE 600, CLEARWATER, FL, 33759 |
Mail Address: | 311 PARK PLACE BVLD.,, SUITE 600, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNOLD LEE EJr. | Secretary | 311 PARK PLACE BVLD., SUITE 600, CLEARWATER, FL, 33759 |
GERLACH JOHN F | Manager | 311 PARK PLACE BLVD. SUITE 600, CLEARWATER, FL, 33759 |
GERLACH JOHN F | Agent | 311 PARK PLACE BLVD., CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | GERLACH, JOHN F | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 311 PARK PLACE BLVD., SUITE 600, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 311 PARK PLACE BVLD.,, SUITE 600, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 311 PARK PLACE BVLD.,, SUITE 600, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State