Search icon

CREDIT CONTROL TAMPA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
DIBELLO JOSEPH M Managing Member 12576 Silverdale Street, TAMPA, FL, 336262506
DIBELLO JOSEPH M Agent 12576 Silverdale Street, TAMPA, FL, 336262506

Fictitious Names

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

Events

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 - -

Documents

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