Entity Name: | TAMPA PET SITTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA PET SITTERS, 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. |
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: | 13 Dec 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000139890 |
FEI/EIN Number |
61-1742499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 W Iowa Ave, TAMPA, FL, 33616, US |
Mail Address: | 4302 W Iowa Ave, TAMPA, FL, 33616, US |
ZIP code: | 33616 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDUEIRA SHAUNA | Managing Member | 4302 W Iowa Ave, TAMPA, FL, 33616 |
VIDUEIRA JAVIER | Managing Member | 4302 W Iowa Ave, TAMPA, FL, 33616 |
Vidueira Javier Managin | Agent | 4302 W Iowa Ave, TAMPA, FL, 33616 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000082035 | TAMPA PET SITTERS | EXPIRED | 2014-08-09 | 2019-12-31 | - | 3602 WEST ROGERS AVE, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 4302 W Iowa Ave, TAMPA, FL 33616 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 4302 W Iowa Ave, TAMPA, FL 33616 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 4302 W Iowa Ave, TAMPA, FL 33616 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | Vidueira, Javier, Managing Member | - |
LC AMENDMENT | 2014-08-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-08-04 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State