Search icon

GINJA BAY CAFE LLC

Company Details

Entity Name: GINJA BAY CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Apr 2009 (16 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: L09000041328
FEI/EIN Number 26-4793072
Address: 2202 west waters ave, TAMPA, FL 33604
Mail Address: 2206 west waters ave, TAMPA, FL 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANGELLA TOMLINSON DDS PA Agent 3911 N. BOULEVARD, TAMPA, FL 33603

Managing Member

Name Role Address
STEWART, RICHARD E Managing Member 3106 ARECA CR, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 2202 west waters ave, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2014-04-26 2202 west waters ave, TAMPA, FL 33604 No data
LC AMENDMENT 2011-02-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001040589 TERMINATED 1000000690857 HILLSBOROU 2015-08-13 2035-12-04 $ 2,688.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000053427 TERMINATED 1000000647315 HILLSBOROU 2014-11-19 2035-01-08 $ 3,261.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000052224 TERMINATED 1000000569292 HILLSBOROU 2014-01-02 2034-01-09 $ 505.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000208497 TERMINATED 1000000447739 HILLSBOROU 2013-01-14 2033-01-23 $ 1,095.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
LC Amendment 2011-02-09
ANNUAL REPORT 2010-04-19
Florida Limited Liability 2009-04-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State