Search icon

GREATER TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: GREATER TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER TAMPA BAY 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: 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: 20 Apr 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Mar 2010 (15 years ago)
Document Number: L09000038115
FEI/EIN Number 271919101

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

Address: 16305 NORWOOD DR, TAMPA, FL, 33624
Mail Address: 16305 NORWOOD DR, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTOPOULOS LEIGH Managing Member 16305 NORWOOD DR, TAMPA, FL, 33624
FOTOPOULOS ANTHONY Managing Member 16305 NORWOOD DR, TAMPA, FL, 33624
FOTOPOULOS ANTHONY Agent 16305 NORWOOD DR, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098068 MD MERCHANT CLUB EXPIRED 2013-10-03 2018-12-31 - 16305 NORWOOD DR, TAMPA, FL, 33624
G10000028833 FDIS GREATER TAMPA BAY EXPIRED 2010-03-31 2015-12-31 - 16305 NORWOOD DR., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2010-03-31 GREATER TAMPA BAY LLC -
LC NAME CHANGE 2010-02-11 FDIS GREATER TAMPA BAY LLC -
LC NAME CHANGE 2009-06-22 GO GREEN PROMOTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State