Search icon

3841 ROTISSERIE, LLC

Company Details

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

Agent

Name Role Address
GIANNIOSIS FRANK Agent 5410 Bayshore Blvd, Tampa, FL, 33611

Managing Member

Name Role Address
GIANNIOSIS FRANK Managing Member 5410 Bayshore Blvd, Tampa, FL, 33611

Events

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

Debts

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

Documents

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