Entity Name: | TAMPA EATZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA EATZ, 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: |
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: | 09 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000055939 |
FEI/EIN Number |
270372903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Dockview Way, Tampa, FL, 33602, US |
Mail Address: | 700 Dockview Way, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANE ROBERTO M | Managing Member | 700 Dockview Way, Tampa, FL, 33602 |
SINOR DANIEL O | Managing Member | 601 Channelside Walk Way #1339, TAMPA, FL, 33602 |
KARNIEWICZ JUDY ESQ. | Agent | 1211 W Fletcher Ave., TAMPA, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000098130 | DOORSTEPDELIVERY.COM | EXPIRED | 2011-10-05 | 2016-12-31 | - | 2305 CARDENAS AVENUE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 1211 W Fletcher Ave., TAMPA, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 700 Dockview Way, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 700 Dockview Way, Tampa, FL 33602 | - |
LC AMENDMENT | 2013-09-24 | - | - |
LC AMENDMENT | 2012-06-28 | - | - |
LC AMENDMENT | 2012-06-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001136374 | TERMINATED | 1000000516572 | HILLSBOROU | 2013-06-12 | 2032-06-19 | $ 885.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001040255 | TERMINATED | 1000000416085 | HILLSBOROU | 2012-12-12 | 2022-12-19 | $ 538.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
LC Amendment | 2013-09-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State