Search icon

TAP HOUSE KENDALL, LLC - Florida Company Profile

Company Details

Entity Name: TAP HOUSE KENDALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAP HOUSE KENDALL, 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: 20 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000083837
FEI/EIN Number 452804307

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

Address: 12157 WEST LINEBAUGH AVE. #223, TAMPA, FL, 33626
Mail Address: 12157 WEST LINEBAUGH AVE. #223, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1528526 12157 W. LINEBAUGH AVE., SUITE 223, TAMPA, FL, 33626 12157 W. LINEBAUGH AVE., SUITE 223, TAMPA, FL, 33626 813-410-4224

Filings since 2011-09-07

Form type D
File number 021-165436
Filing date 2011-09-07
File View File

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
REEVES KRUMIN ENTERPRISES, LLC Manager -
REEVES RICHARD J President 12157 WEST LINEBAUGH AVENUE, #223, TAMPA, FL, 33626
KRUMIN MARK Vice President 12157 WEST LINEBAUGH AVENUE, #223, TAMPA, FL, 33262

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117803 WORLD OF BEER EXPIRED 2011-12-06 2016-12-31 - 8268 MILLS DRIVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000178681 ACTIVE 1000000780782 MIAMI-DADE 2018-04-25 2038-05-02 $ 1,404.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000669796 LAPSED 2017SC 005891 POLK CO 2018-01-22 2023-09-27 $2096.05 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J17000483315 ACTIVE 1000000754214 DADE 2017-08-14 2037-08-16 $ 32,900.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-24
Florida Limited Liability 2011-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State