Entity Name: | EXECUTIVE SERVICES OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXECUTIVE SERVICES OF TAMPA, 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. |
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: | 31 May 2007 (18 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: | L07000057274 |
FEI/EIN Number |
260262885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11502 JENNY LYNE COURT, TAMPA, FL, 33612, US |
Mail Address: | 11502 JENNY LYNE COURT, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS MARC J | Managing Member | 11502 JENNY LYNE COURT, TAMPA, FL, 33612 |
WEBER SEAN F | Managing Member | 213 S. Coolidge Ave, Tampa, FL, 336093827 |
AUSTIN TODD S | Managing Member | 17911 Bimini Isle Ct., TAMPA, FL, 33647 |
AUSTIN TODD S | Agent | 17911 Bimini Isle Ct., TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 17911 Bimini Isle Ct., TAMPA, FL 33647 | - |
REINSTATEMENT | 2013-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 11502 JENNY LYNE COURT, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-05 | AUSTIN, TODD S | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 11502 JENNY LYNE COURT, TAMPA, FL 33612 | - |
PENDING REINSTATEMENT | 2013-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-12 |
REINSTATEMENT | 2013-04-05 |
Florida Limited Liability | 2007-05-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State