Entity Name: | LINT BUSTERS OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LINT BUSTERS OF TAMPA BAY, 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: | 28 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2015 (10 years ago) |
Document Number: | L11000074608 |
FEI/EIN Number |
45-2548599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1708 W. CHERRY ST., TAMPA, FL, 33607, US |
Mail Address: | 1708 W. CHERRY ST., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATES ROBERT AJr. | Agent | 1708 W Cherry St, Tampa, FL, 33607 |
KATES ROBERT AMGR | Manager | 1708 W. CHERRY ST., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-23 | 1708 W. CHERRY ST., TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 1708 W Cherry St, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | KATES, ROBERT A, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1708 W. CHERRY ST., TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1708 W Cherry St, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-28 | 1708 W. CHERRY ST., TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2018-11-28 | 1708 W. CHERRY ST., TAMPA, FL 33607 | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | KATES, ROBERT A, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State