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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
KNIGHT MICHAEL J | Managing Member | 8368 Geoffrey Court, Jacksonville, FL, 32244 |
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 |
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 |
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