Search icon

TAMPA EATZ, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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