Search icon

TAMPA BAY CONSULTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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