Search icon

TARPON RESTAURANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TARPON RESTAURANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON RESTAURANT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2006 (19 years ago)
Document Number: L06000044761
FEI/EIN Number 204787187

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

Address: 33 Oscar Hill Rd, Tarpon Springs, FL, 34689, US
Mail Address: PO BOX 39, TARPON SPRINGS, FL, 34688
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLCOMB VICTOR W Manager 3203 W CYPRESS ST, TAMPA, FL, 33607
Lowe Timothy R Manager PO BOX 39, TARPON SPRINGS, FL, 34688
Lowe Michael J Manager PO BOX 39, TARPON SPRINGS, FL, 34688
Lowe Scott J Manager PO BOX 39, TARPON SPRINGS, FL, 34688
Lowe Jeffrey M Manager PO BOX 39, TARPON SPRINGS, FL, 34688
HOLCOMB VICTOR W Agent 3203 W CYPRESS ST, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166663 RIVERSIDE VENUE EXPIRED 2009-10-19 2014-12-31 - PO BOX 39, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 33 Oscar Hill Rd, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2011-04-29 33 Oscar Hill Rd, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3203 W CYPRESS ST, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State