Search icon

NEW TAMPA SMOOTHIES AND TANNING, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW TAMPA SMOOTHIES AND TANNING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW TAMPA SMOOTHIES AND TANNING, L.L.C. 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: 22 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L09000102132
Address: 15309 AMBERLY DR., A, TAMPA, FL, 33647, US
Mail Address: 722 E. FLETCHER AVE., TAMPA, FL, 33612, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDA GIL Managing Member 3237 DUNSTABLE DR., LAND-O-LAKES, FL, 34638
GRANDA GIL Agent 15309 AMBERLY DR., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171944 TAMPA SMOOTHIE EXPIRED 2009-11-04 2014-12-31 - 722 E. FLETCHER AVE., TAMPA, FL, 33612
G09000170247 SMOOTH MOVES SMOOTHIES AND TANNING EXPIRED 2009-10-29 2014-12-31 - 722 E. FLETCHER AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-01-14 - -
REGISTERED AGENT NAME CHANGED 2010-01-14 GRANDA, GIL -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 15309 AMBERLY DR., A, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000816844 TERMINATED 1000000492161 HILLSBOROU 2013-04-15 2033-04-24 $ 5,028.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000509746 TERMINATED 1000000476827 HILLSBOROU 2013-02-21 2033-02-27 $ 5,136.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000121395 TERMINATED 1000000251336 HILLSBOROU 2012-02-16 2022-02-22 $ 996.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000818554 TERMINATED 1000000243777 HILLSBOROU 2011-12-12 2031-12-14 $ 2,686.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORLCMMRES 2010-06-07
LC Amendment 2010-01-14
CORLCMMRES 2010-01-14
Florida Limited Liability 2009-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State