Entity Name: | TAMPA BAY CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY CONSULTING 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: | 01 Nov 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000111004 |
FEI/EIN Number |
261348218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4037 TOPSAIL TRAIL, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4037 TOPSAIL TRAIL, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUKAKIS IOANNIS | Manager | 4037 TOPSAIL TRAIL, NEW PORT RICHEY, FL, 34652 |
TWARDOWSKI DALE D | Agent | 28471 US HWY 19 N, CLEARWATER, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000020222 | EURO GRILL IMPORTS | EXPIRED | 2016-02-24 | 2021-12-31 | - | 30-72 30TH ST., ASTORIA, NY, 11102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 4037 TOPSAIL TRAIL, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 4037 TOPSAIL TRAIL, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-27 | 28471 US HWY 19 N, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-03-10 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State