Search icon

TAMPA PROFESSIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA PROFESSIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA PROFESSIONAL CENTER, 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: 31 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2012 (13 years ago)
Document Number: L11000123701
FEI/EIN Number 45-3739178

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

Address: 4023 North Armenia Ave., TAMPA, FL, 33607, US
Mail Address: Bruce Strumpf, Inc., 2120 Drew Street, Clearwater, FL, 33765, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSOKOS CHRIS P Managing Member 1202 PARRILLA DE AVILA, TAMPA, FL, 33613
TSOKOS DEBORAH E Managing Member 1202 PARRILLA DE AVILA, TAMPA, FL, 33613
FERDERIGOS FANOURIOS S Managing Member 1344 PRESERVATION WAY, OLDSMAR, FL, 33677
FERDERIGOS MARIA S Managing Member 1344 PRESERVATION WAY, OLDSMAR, FL, 33677
TSOKOS CHRIS P Agent Bruce Strumpf, Inc., Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 4023 North Armenia Ave., TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 Bruce Strumpf, Inc., 2120 Drew Street, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4023 North Armenia Ave., TAMPA, FL 33607 -
LC AMENDMENT 2012-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State