Search icon

REEFLECTIONS TAMPA BAY LLC

Company Details

Entity Name: REEFLECTIONS TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000069262
FEI/EIN Number 45-5383929
Address: 8970 103rd Street, suite 7, Jacksonville, FL, 32210, US
Mail Address: 8368 Geoffrey Court, Jacksonville, FL, 32244, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
KNIGHT MICHAEL J Managing Member 8368 Geoffrey Court, Jacksonville, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122488 REEFLECTIONS AQUARIUM EXPIRED 2018-11-15 2023-12-31 No data 8368 GEOFFREY COURT, JACKSONVILLE, FL, 32244
G14000033326 MARATHON PET CENTER EXPIRED 2014-04-03 2019-12-31 No data 6407 OCEANVIEW AVE, MARATHON, FL, 33050
G12000055556 REEFLECTIONS AQUARIUM SERVICES EXPIRED 2012-06-08 2017-12-31 No data 2558 LAKE ELLEN CIRCLE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 8970 103rd Street, suite 7, Jacksonville, FL 32210 No data
CHANGE OF MAILING ADDRESS 2019-01-16 8970 103rd Street, suite 7, Jacksonville, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State