Search icon

TAMPA CITY BOXING, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA CITY BOXING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA CITY BOXING, 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: 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: 24 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L11000120878
FEI/EIN Number 84-2292697

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

Address: 4435 N LAUBER WAY, TAMPA, FL, 33614, US
Mail Address: 4435 N LAUBER WAY, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANIL SERNA OMAR I Managing Member 4435 N LAUBER WAY, TAMPA, FL, 33614
ALBANIL SERNA OMAR I Agent 4435 N LAUBER WAY, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105156 TRIGGA CITY BOXING EXPIRED 2011-10-27 2016-12-31 - 9405 ENBROOK CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-06-18 TAMPA CITY BOXING, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-30 ALBANIL SERNA, OMAR ISAIAS -
CHANGE OF MAILING ADDRESS 2012-04-30 4435 N LAUBER WAY, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-23
LC Amendment and Name Change 2019-06-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State