Entity Name: | CMG OF TAMPA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMG OF TAMPA, L.L.C. 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: | 30 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | L10000080035 |
FEI/EIN Number |
273147360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3690 W GANDY BLVD, TAMPA, FL, 33611, US |
Mail Address: | PO BOX 172625, TAMPA, FL, 33672, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS O. | Manager | PO BOX 172625, TAMPA, FL, 33672 |
Collins O | Agent | 3690 W GANDY BLVD, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-25 | Collins, O | - |
REINSTATEMENT | 2023-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-28 | 3690 W GANDY BLVD, #428, TAMPA, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-28 | 3690 W GANDY BLVD, #428, TAMPA, FL 33611 | - |
LC AMENDMENT | 2018-04-05 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-18 | CMG OF TAMPA, L.L.C. | - |
REINSTATEMENT | 2014-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-09-14 |
LC Amendment | 2018-04-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State