Entity Name: | AAOF I - TARPON SPRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000046464 |
FEI/EIN Number | 452047326 |
Mail Address: | 101 E. Kennedy Blvd., TAMPA, FL, 33602, US |
Address: | 101 E. Kennedy Blvd, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREYRA ROBERT | Agent | 2501 South MacDill Ave, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
LIPPINCOTT GAR | Secretary | 101 E. Kennedy Blvd., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
LIPPINCOTT GAR | President | 101 E. Kennedy Blvd., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
LIPPINCOTT GAR | Treasurer | 101 E. Kennedy Blvd., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
FCP - TARPON SPRINGS, LLC | Manager | 2501 South MacDill Ave, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000039540 | MERES RETAIL PARTNERS | EXPIRED | 2011-04-22 | 2016-12-31 | No data | 102 W WHITING STREET SUITE 600, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 101 E. Kennedy Blvd, Suite 3300, TAMPA, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 101 E. Kennedy Blvd, Suite 3300, TAMPA, FL 33602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 2501 South MacDill Ave, TAMPA, FL 33629 | No data |
LC STMNT OF RA/RO CHG | 2015-07-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
CORLCRACHG | 2015-07-07 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State