Entity Name: | CRDENTIA TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jun 2012 (13 years ago) |
Date of dissolution: | 15 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2020 (5 years ago) |
Document Number: | L12000078852 |
FEI/EIN Number | 45-5492493 |
Mail Address: | 4111 Metric Drive, WINTER PARK, FL, 32792, US |
Address: | 3030 N Rocky Point Drive, SUITE 150, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAY DONALD L | Agent | 4111 Metric Drive, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
DAY DONALD L | Managing Member | 4111 Metric Drive, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-20 | 3030 N Rocky Point Drive, SUITE 150, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-20 | 3030 N Rocky Point Drive, SUITE 150, TAMPA, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-20 | DAY, DONALD L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-20 | 4111 Metric Drive, WINTER PARK, FL 32792 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-15 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-21 |
AMENDED ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State