Search icon

ARMSTRONG TARPON SPRINGS, LLC

Company Details

Entity Name: ARMSTRONG TARPON SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2006 (19 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 06 Aug 2010 (15 years ago)
Document Number: L06000071138
FEI/EIN Number NOT APPLICABLE
Address: 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL, 33602, US
Mail Address: 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOREYRA ROBERT Agent 2501 S MacDill Ave, TAMPA, FL, 33629

Manager

Name Role
CRP II PARTNERS, LLC Manager

Vice President

Name Role Address
MOREYRA Deborah Vice President 2501 S MacDill Ave, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2018-04-19 101 E. Kennedy Blvd., Suite 3300, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2501 S MacDill Ave, TAMPA, FL 33629 No data
LC REVOCATION OF DISSOLUTION 2010-08-06 No data No data
LC VOLUNTARY DISSOLUTION 2010-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-16 MOREYRA, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State