Search icon

D'LITES OF TEMPLE TERRACE LLC - Florida Company Profile

Company Details

Entity Name: D'LITES OF TEMPLE TERRACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'LITES OF TEMPLE TERRACE 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 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000011892
FEI/EIN Number 261913236

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

Address: 4407 CHARLESTON CT, TAMPA, FL, 33609
Mail Address: 4407 CHARLESTON CT, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ELIZABETH C Manager 4407 CHARLESTON CT., TAMPA, FL, 33609
THOMPSON ELIZABETH C Agent 4407 Charleston Ct., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900314 D'LITES EMPORIUM EXPIRED 2008-04-30 2013-12-31 - 105 S. LINCOLN AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 4407 Charleston Ct., TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 4407 CHARLESTON CT, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2010-04-24 4407 CHARLESTON CT, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2009-04-08 THOMPSON, ELIZABETH C -

Documents

Name Date
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-08
Florida Limited Liability 2008-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State