Search icon

D & E AT TAMPABAY, LLC - Florida Company Profile

Company Details

Entity Name: D & E AT TAMPABAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & E AT TAMPABAY, 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: 30 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000085915
FEI/EIN Number 205445705

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

Address: 12204 Marjory Avenue, TAMPA, FL, 33612, US
Mail Address: 12204 Marjory Avenue, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Emily A President 12204 Marjory Avenue, TAMPA, FL, 33612
Hernandez Emily A Agent 12204 Marjory Avenue, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016106 ABLE & READY CHEM-DRY EXPIRED 2012-02-15 2017-12-31 - 14103 DAVENPORT PLACE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 12204 Marjory Avenue, TAMPA, FL 33612 -
REINSTATEMENT 2015-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-30 12204 Marjory Avenue, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2015-11-30 12204 Marjory Avenue, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2015-11-30 Hernandez, Emily A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-12 - -

Documents

Name Date
REINSTATEMENT 2015-11-30
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-05-15
REINSTATEMENT 2011-12-12
CORAPREIWP 2009-03-10
Florida Limited Liability 2006-08-30

Date of last update: 02 May 2025

Sources: Florida Department of State