Entity Name: | 3841 ROTISSERIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Feb 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Aug 2010 (15 years ago) |
Document Number: | L10000014336 |
FEI/EIN Number | 421770301 |
Address: | 5410 Bayshore Blvd, Tampa, FL, 33611, US |
Mail Address: | 5410 Bayshore Blvd, Tampa, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANNIOSIS FRANK | Agent | 5410 Bayshore Blvd, Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
GIANNIOSIS FRANK | Managing Member | 5410 Bayshore Blvd, Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 5410 Bayshore Blvd, Tampa, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 5410 Bayshore Blvd, Tampa, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 5410 Bayshore Blvd, Tampa, FL 33611 | No data |
REGISTERED AGENT NAME CHANGED | 2010-12-17 | GIANNIOSIS, FRANK | No data |
LC AMENDMENT | 2010-08-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000965799 | TERMINATED | 1000000505524 | HILLSBOROU | 2013-05-08 | 2033-05-22 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000731037 | TERMINATED | 1000000289840 | HILLSBOROU | 2012-10-18 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State