Entity Name: | TAMPA ROAD GAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA ROAD GAS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Feb 2008 (17 years ago) |
Document Number: | L08000013854 |
FEI/EIN Number |
262112614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1410 MAIN STREET, DUNEDIN, FL, 34698, US |
Mail Address: | P O BOX 1098, Dunedin, FL, 34697, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JALLO CHAMOUN | Manager | 1410 MAIN STREET, DUNEDIN, FL, 34698 |
JALLO CHRISTOPHER | Agent | 1410 Main Street, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 1410 MAIN STREET, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2019-05-11 | 1410 MAIN STREET, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-11 | 1410 Main Street, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | JALLO, CHRISTOPHER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000322215 | TERMINATED | 1000000091845 | 16380 25 | 2008-09-17 | 2028-10-01 | $ 4,293.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State