Search icon

CURB KING OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: CURB KING OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CURB KING OF TAMPA BAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2025 (2 months ago)
Document Number: L07000052161
FEI/EIN Number 200963197

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

Address: 1311 South US Highway 301, Tampa, FL, 33619, US
Mail Address: 1311 South US Highway 301, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barr Daniel Auth 1311 South US Highway 301, Tampa, FL, 33619
BARR DANIEL H Agent 1311 South US Highway 301, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-03-03 1311 South US Highway 301, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 1311 South US Highway 301, Tampa, FL 33619 -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 BARR, DANIEL H -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 1311 South US Highway 301, Tampa, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-02-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-10
REINSTATEMENT 2010-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State