Search icon

TAMPA BAY MUA, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY MUA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY MUA, 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: 02 Apr 2012 (13 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L12000044919
FEI/EIN Number 45-4968656

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

Address: 4015 N ARMENIA AVENUE, TAMPA, FL, 33607, US
Mail Address: PO BOX 151556, TAMPA, FL, 33684, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRECHER MATTHEW D Managing Member POBOX 151556, TAMPA, FL, 33684
Zaccari James Dr. Co 4015 N ARMENIA AVENUE, TAMPA, FL, 33607
Zaccari James Dr. d 4015 N ARMENIA AVENUE, TAMPA, FL, 33607
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1164835401

Authorized Person:

Name:
MR. MATTHEW U BRECHER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
204D00000X - Neuromusculoskeletal Medicine & OMM Physician
Is Primary:
Yes

Contacts:

Fax:
8139353698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 4015 N ARMENIA AVENUE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-04-26 4015 N ARMENIA AVENUE, TAMPA, FL 33607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State