Search icon

TARPON HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TARPON HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON HOSPITALITY GROUP, 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: 27 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000057305
FEI/EIN Number 272836006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2958 KENILWICK DR. NORTH, CLEARWATER, FL, 33761, US
Mail Address: 2958 KENILWICK DR. NORTH, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENNA-EGERTER AMY M Auth 2958 KENILWICK DR. N., CLEARWATER, FL, 33761
CASTELLI DAVID Auth 2958 KENILWICK DR. N, CLEARWATER, FL, 33761
MENNA AGOSTINO Auth 2958 KENILWICK DR. N., CLEARWATER, FL, 33761
LEGNINI ANNA-MARIA Auth 2958 KENILWICK DR. N., CLEARWATER, FL, 33761
MENNA MARIO Auth 2958 KENILWICK DR. N., CLEARWATER, FL, 33761
LEGNINI GUISEPPE M Auth 2958 KENILWICK DR. N., CLEARWATER, FL, 33761
MENNA AMY M Agent 2958 KENILWICK DR. N, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073914 QUALITY INN AND SUITES - TARPON SPRINGS EXPIRED 2011-07-25 2016-12-31 - 38724 US HWY 19 NORTH, TARPON SPRINGS, FL, 34689
G10000064914 TARPON SPRINGS HOTEL AND RESORT SUITES EXPIRED 2010-07-14 2015-12-31 - C/O MENNA INC., 36464 U.S. HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 2958 KENILWICK DR. NORTH, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2011-01-08 2958 KENILWICK DR. NORTH, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2011-01-08 MENNA, AMY M -
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 2958 KENILWICK DR. N, CLEARWATER, FL 33761 -
LC AMENDMENT AND NAME CHANGE 2010-06-07 TARPON HOSPITALITY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-10-24
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State