Entity Name: | TAMPA WEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA WEST, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | L10000074129 |
FEI/EIN Number |
27-3032049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5018 Tampa West Blvd, Tampa, FL, 33634, US |
Address: | 5018 TAMPA WEST BLVD, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cheaney BRIAN | Manager | 5018 Tampa West blvd, Tampa, FL, 33634 |
CHEANEY BRIAN | Agent | 5018 Tampa West Blvd, Tampa, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000085771 | REPLAY MUSEUM | ACTIVE | 2014-08-20 | 2029-12-31 | - | 119 EAST TARPON AVENUE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 5018 TAMPA WEST BLVD, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 5018 TAMPA WEST BLVD, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 5018 Tampa West Blvd, Tampa, FL 33634 | - |
REINSTATEMENT | 2021-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-26 | CHEANEY, BRIAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-25 |
REINSTATEMENT | 2021-10-26 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-08-03 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State