Search icon

TAP HOUSE STONE OAK, LLC - Florida Company Profile

Company Details

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

TAP HOUSE STONE OAK, 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: 03 Oct 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: L11000113021
FEI/EIN Number 453546374

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

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

Central Index Key

CIK number Mailing Address Business Address Phone
1532947 12157 WEST LINEBAUGH AVE., # 223, TAMPA, FL, 33626 12157 WEST LINEBAUGH AVE., # 223, TAMPA, FL, 33626 813-410-4224

Filings since 2011-11-23

Form type D
File number 021-169159
Filing date 2011-11-23
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, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-11 - -
REGISTERED AGENT NAME CHANGED 2017-11-11 TK REGISTERED AGENT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-11-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-24
Florida Limited Liability 2011-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State