Search icon

TAP HOUSE MIDTOWN, LLC - Florida Company Profile

Company Details

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

TAP HOUSE MIDTOWN, 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: 06 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: L11000114756
FEI/EIN Number 453577155

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
1552704 12157 W. LINEBAUGH AVENUE, SUITE 223, TAMPA, FL, 33626 12157 W. LINEBAUGH AVENUE, SUITE 223, TAMPA, FL, 33626 813-410-4224

Filings since 2012-06-21

Form type D
File number 021-180088
Filing date 2012-06-21
File View File

Key Officers & Management

Name Role Address
REEVES RICHARD J President 12157 WEST LINEBAUGH AVENUE, #223, TAMPA, FL, 33626
KRUMIN MARK Vice President 12157 WEST LINEBAUGH AVENUE, #223, TAMPA, FL, 33626
Reeves Richard J Agent 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL, 33602
REEVES KRUMIN ENTERPRISES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058085 WORLD OF BEER EXPIRED 2012-06-13 2017-12-31 - 3262 NE 1ST AVENUE, SUITE 112, MIAMI, FL, 33127

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 Reeves, Richard Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000174011 LAPSED 2016-032700-CA-01 CIRCUIT COURT 11TH JUDICIAL 2018-04-13 2023-05-02 $2,146,770.67 DDR MIAMI AVENUE LLC, 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH 44122
J17000602948 ACTIVE 1000000760351 DADE 2017-10-20 2037-10-25 $ 7,864.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000684128 LAPSED 17-CC-160471 HILLSBOROUGH COUNTY COURT 2017-10-02 2022-12-21 $6,428.89 ALL STATES RENTALS, INC., A NEVADA CORPORATION DBA ALL, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000164444 TERMINATED 1000000738052 DADE 2017-03-16 2037-03-24 $ 2,604.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2017-11-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-16
Florida Limited Liability 2011-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State