Search icon

TAMPA INTERNATIONAL REGIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA INTERNATIONAL REGIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA INTERNATIONAL REGIONAL CENTER, 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: 11 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000077212
FEI/EIN Number APPLIED FOR

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

Address: 444 Seabreeze Blvd, Daytona Beach, FL, 32118, US
Mail Address: 444 Seabreeze Blvd, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XU BING Manager 3909 Reserve Dr, Tallahassee, FL, 32311
Xu Bing Agent 3909 Reserve Dr, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 444 Seabreeze Blvd, Suite 760, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2018-04-30 444 Seabreeze Blvd, Suite 760, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3909 Reserve Dr, APT 2927, Tallahassee, FL 32311 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Xu, Bing -
LC AMENDMENT AND NAME CHANGE 2016-01-27 TAMPA INTERNATIONAL REGIONAL CENTER, LLC -
LC AMENDMENT 2014-08-04 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2016-01-27
ANNUAL REPORT 2015-01-08
LC Amendment 2014-08-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-08
Florida Limited Liability 2012-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State