Entity Name: | CITY STREET SWEETS OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CITY STREET SWEETS 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: | 27 Sep 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L07000098482 |
FEI/EIN Number |
26-1175264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 East Cass Street, TAMPA, FL 33602 |
Mail Address: | 212 East Cass Street, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUSTICE, KIM | Agent | 2435 1ST AVE N, ST PETERSBURG, FL 33713 |
ASHWORTH, STEVEN R | Proprietor | 212 East Cass Street, TAMPA, FL 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047386 | ASHWORTH ARTISAN CHOCOLATE | EXPIRED | 2014-05-13 | 2019-12-31 | - | 1605 SNOW AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 212 East Cass Street, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 212 East Cass Street, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 2435 1ST AVE N, ST PETERSBURG, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | JUSTICE, KIM | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000712103 | ACTIVE | 1000000725495 | HILLSBOROU | 2016-10-28 | 2036-11-03 | $ 1,018.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001830158 | TERMINATED | 1000000563281 | HILLSBOROU | 2013-12-11 | 2033-12-26 | $ 445.00 | STATE OF FLORIDA0056972 |
J13001393744 | TERMINATED | 1000000527571 | HILLSBOROU | 2013-09-06 | 2033-09-12 | $ 1,768.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-28 |
REINSTATEMENT | 2009-10-27 |
ANNUAL REPORT | 2008-08-25 |
Florida Limited Liability | 2007-09-27 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State