Search icon

TAMPA FLOORING RESTORATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TAMPA FLOORING RESTORATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA FLOORING RESTORATION SERVICES 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: 02 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000022717
FEI/EIN Number 204406238

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

Address: 10933 BRIGHTSIDE DR, TAMPA, FL, 33624, US
Mail Address: 10933 BRIGHTSIDE DR, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ OSCAR I President 10933 BRIGHTSIDE DR, TAMPA, FL, 33624
PINZON ISABEL C Vice President 10933 BRIGHTSIDE DR, TAMPA, FL, 33624
ALVAREZ OSCAR I Agent 10933 BRIGHTSIDE DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 10933 BRIGHTSIDE DR, A, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2020-10-30 ALVAREZ, OSCAR I -
CHANGE OF MAILING ADDRESS 2020-10-30 10933 BRIGHTSIDE DR, A, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 10933 BRIGHTSIDE DR, A, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-15 - -

Documents

Name Date
ANNUAL REPORT 2021-01-17
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State