Entity Name: | TRITON POOL & SPA OF TAMPA BAY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRITON POOL & SPA OF TAMPA BAY, L.L.C. 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: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000046581 |
FEI/EIN Number |
274576668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9103 BELCHER ROAD, PINELLAS PARK, FL, 33782 |
Mail Address: | 9103 BELCHER ROAD, PINELLAS PARK, FL, 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH THOMAS A | Manager | 9103 BELCHER ROAD, PINELLAS PARK, FL, 33782 |
Smith Thomas A | Agent | 13423 Gulf Lane, Madeira Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2018-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-15 | Smith, Thomas Arthur | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-15 | 13423 Gulf Lane, Madeira Beach, FL 33708 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-27 |
REINSTATEMENT | 2018-12-06 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-12-15 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State