Search icon

2520 NORTH TAMPA LLC - Florida Company Profile

Company Details

Entity Name: 2520 NORTH TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2520 NORTH TAMPA 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000075223
FEI/EIN Number 364649536

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

Address: 2520 N DALE MABRY AVE, TAMPA, FL, 33607
Mail Address: 2520 N DALE MABRY AVE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
2520 NORTH DALE MABERY INC. Managing Member 3691 SR 580 UNIT H, OLDSMAR, FL, 34677
JOHNSON KEITH Managing Member 3691 SR 580 UNIT H, OLDSMAR, FL, 34677
LITTLE THOMAS C Agent 2123 N.E. COACHMAN ROAD, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900218 TIJUANA IGUANA EXPIRED 2008-08-27 2013-12-31 - 1 TAMPA CITY CENTER, SUITE 2505, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2520 N DALE MABRY AVE, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2009-03-24 LITTLE, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 2123 N.E. COACHMAN ROAD, SUITE A, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2009-03-24 2520 N DALE MABRY AVE, TAMPA, FL 33607 -
LC AMENDMENT 2008-12-31 - -
LC AMENDMENT 2008-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000223252 ACTIVE 1000000138202 HILLSBOROU 2009-09-08 2030-02-16 $ 43,242.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-03-24
LC Amendment 2008-12-31
LC Amendment 2008-10-20
Florida Limited Liability 2008-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State