Entity Name: | CREDIT CONTROL TAMPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREDIT CONTROL TAMPA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2011 (14 years ago) |
Document Number: | L09000112329 |
FEI/EIN Number |
320294505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12576 Silverdale Street, TAMPA, FL, 33626-2506, US |
Mail Address: | 12576 Silverdale Street, TAMPA, FL, 33626-2506, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIBELLO JOSEPH M | Managing Member | 12576 Silverdale Street, TAMPA, FL, 336262506 |
DIBELLO JOSEPH M | Agent | 12576 Silverdale Street, TAMPA, FL, 336262506 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000046531 | JMD MANAGEMENT GROUP | EXPIRED | 2011-09-21 | 2016-12-31 | - | 9727 MONTGUE ST, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 12576 Silverdale Street, TAMPA, FL 33626-2506 | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 12576 Silverdale Street, TAMPA, FL 33626-2506 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 12576 Silverdale Street, TAMPA, FL 33626-2506 | - |
REINSTATEMENT | 2011-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State