Search icon

GUT OF TAMPA ON BEARSS AVENUE, LLC

Company Details

Entity Name: GUT OF TAMPA ON BEARSS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000073442
FEI/EIN Number 205260908
Address: 1903 S. MACDILL AVE., UNIT D, TAMPA, FL, 33629
Mail Address: 3995 w maggie dr, UNIT D, san tan valley, AZ, 85142, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
griffin matthew Agent 1903 S. MACDILL AVE., TAMPA, FL, 33629

Manager

Name Role Address
HOWELL THOMAS G Manager 1903 S.MACDILL AVE. UNIT D, TAMPA, FL, 33629

Chief Executive Officer

Name Role Address
griffin matthew` Chief Executive Officer 3995 w maggie dr, san tan valley, AZ, 85142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-08-05 No data No data
CHANGE OF MAILING ADDRESS 2020-08-05 1903 S. MACDILL AVE., UNIT D, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2020-08-05 griffin, matthew No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000260387 ACTIVE 1000000145256 HILLSBOROU 2009-10-26 2030-02-16 $ 471.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000260395 ACTIVE 1000000145257 HILLSBOROU 2009-10-26 2030-02-16 $ 9,536.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2020-08-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-05
Florida Limited Liability 2006-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State