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. |
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 |
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 |
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 | - | - |
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