Search icon

TOMPAT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TOMPAT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMPAT ENTERPRISES, 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: 16 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000089284
FEI/EIN Number 270940315

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

Address: 11406 N. 52nd Street, TAMPA, FL, 33617, US
Mail Address: 2780 E. FOWLER AVE., TAMPA, FL, 33612, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts PATRICIA E Managing Member 2780 E. FOWLER AVENUE, TAMPA, FL, 33612
ROBERTS THOMAS T Managing Member 2780 E. FOWLER AVENUE, TAMPA, FL, 33612
Roberts PATRICIA E Agent 2780 E. FOWLER AVENUE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107875 TOMPAT ENTERPRISES, LLC DBA NATURAL DETOX NUTRITION SHOPPE EXPIRED 2011-11-04 2016-12-31 - 2780 E. FOWLER AVENUE, PMB 150, TAMPA, FL, 33612
G11000037353 TOMPAT ENTERPRISES, LLC DBA "NATURAL DETOX" EXPIRED 2011-04-15 2016-12-31 - 2780 E. FOWLER AVENUE, PMB 150, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11406 N. 52nd Street, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2780 E. FOWLER AVENUE, PMB 150, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Roberts, PATRICIA E -
CHANGE OF MAILING ADDRESS 2018-04-30 11406 N. 52nd Street, TAMPA, FL 33617 -
REINSTATEMENT 2013-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000536887 TERMINATED 1000000608874 HILLSBOROU 2014-04-11 2034-05-01 $ 375.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001654145 TERMINATED 1000000547615 HILLSBOROU 2013-10-17 2033-11-07 $ 890.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001394726 TERMINATED 1000000527825 HILLSBOROU 2013-09-05 2033-09-12 $ 336.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000036187 TERMINATED 1000000418499 HILLSBOROU 2012-12-06 2033-01-02 $ 681.68 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 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2012-10-04
ANNUAL REPORT 2011-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State