Entity Name: | NOVITA TAMPA BAY 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOVITA TAMPA BAY 2, 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: | 28 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000145088 |
FEI/EIN Number |
611579959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 501 Village Green Parkway, Bradenton, FL, 34209, US |
Address: | 13149-B N Dale Mabry Hwy, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKHARDT GERARD J | Manager | 501 Village Green Parkway, Bradenton, FL, 34209 |
Gates Chad | Agent | 2070 Ringling Blvd, SARASOTA, FL, 34237 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000068311 | FLIPPERS PIZZERIA TAMPA BAY 2 | EXPIRED | 2012-07-09 | 2017-12-31 | - | 105 27TH AVENUE, ST PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-12 | 13149-B N Dale Mabry Hwy, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-12 | Gates, Chad | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-12 | 2070 Ringling Blvd, SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 13149-B N Dale Mabry Hwy, Tampa, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
Florida Limited Liability | 2011-12-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State