Entity Name: | TSC OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TSC OF 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: |
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: | 10 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000050333 |
FEI/EIN Number |
27-2547720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 N. Tampa St., G-120, Tampa, FL 33602 |
Mail Address: | 519 53rd. Ave N., St. Petersburg, FL 33703 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZASZ, ROBERT S | Agent | 519 53rd. Ave N., St. Petersburg, FL 33703 |
SZASZ, ROBERT S | Manager | 519 53rd. Ave N., St. Petersburg, FL 33703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000041814 | TROPICAL SMOOTHIE CAFE | EXPIRED | 2010-05-11 | 2015-12-31 | - | 200 N. TAMPA ST, SUITE 120, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 200 N. Tampa St., G-120, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 519 53rd. Ave N., St. Petersburg, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 200 N. Tampa St., G-120, Tampa, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-04-22 |
ADDRESS CHANGE | 2010-08-02 |
ADDRESS CHANGE | 2010-07-29 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State