Search icon

TARPON HOUSE GP, LLC - Florida Company Profile

Company Details

Entity Name: TARPON HOUSE GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON HOUSE GP, 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: 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: 11 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000079747
FEI/EIN Number 205375373

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

Address: 1700 S. MACDILL AVENUE, STE 340, TAMPA, FL, 33629
Mail Address: 1700 S. MACDILL AVENUE, STE 340, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN ANDREW V Manager 1700 S. MACDILL AVE. #340, TAMPA, FL, 33629
SMITH TREADY A Manager 1700 S. MACDILL AVE. #340, TAMPA, FL, 33629
HENDEE BRETT ESQ. Agent C/O BRETT HENDEE, P.A., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-01 HENDEE, BRETT, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 C/O BRETT HENDEE, P.A., 1700 MACDILL AVENUE, SUITE 200, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 1700 S. MACDILL AVENUE, STE 340, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-02-13 1700 S. MACDILL AVENUE, STE 340, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State