Search icon

TAMPA CAR BUYERS LLC

Company Details

Entity Name: TAMPA CAR BUYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Aug 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000077782
FEI/EIN Number NOT APPLICABLE
Address: 4101 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610, US
Mail Address: P.O. BOX 341072, TAMPA, FL, 33694, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LAHHAM RAMSEY J Agent 4101 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610

Manager

Name Role Address
LAHHAM RAMSEY J Manager 4101 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610

Managing Member

Name Role Address
PENNINGTON BRYAN E Managing Member 4101 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
LC AMENDMENT 2007-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 4101 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-10 4101 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000333105 ACTIVE 1000000093729 018883 001586 2008-09-29 2028-10-08 $ 7,945.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Amendment 2007-10-01
ANNUAL REPORT 2007-07-10
Off/Dir Resignation 2006-11-08
Florida Limited Liability 2006-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State