Search icon

TSC OF TAMPA, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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