Search icon

TUMBLEBUS TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: TUMBLEBUS TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUMBLEBUS 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L11000031418
FEI/EIN Number 450627686

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

Address: 11915 US Highway 301N, Thonotosassa, FL, 33592, US
Mail Address: 850 S Rangeline Rd, Carmel, IN, 46032, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL LINDSAY E Managing Member 850 S Rangeline Rd, Carmel, IN, 46032
WALL COREY A Managing Member 850 S Rangeline Rd, Carmel, IN, 46032
WALL LINDSAY E Agent 11915 US Highway 301N, Thonotosassa, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060518 TUMBLEBUS ORLANDO NORTH EXPIRED 2016-06-20 2021-12-31 - 204 W HYDE PARK PL APT 306, TAMPA, FL, 33606--234

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 11915 US Highway 301N, Thonotosassa, FL 33592 -
CHANGE OF MAILING ADDRESS 2019-04-05 11915 US Highway 301N, Thonotosassa, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 11915 US Highway 301N, Thonotosassa, FL 33592 -

Documents

Name Date
LC Voluntary Dissolution 2020-05-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-12
Florida Limited Liability 2011-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State