Search icon

CRDENTIA TAMPA, LLC - Florida Company Profile

Company Details

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

CRDENTIA TAMPA, 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: 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

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

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

Key Officers & Management

Name Role Address
DAY DONALD L Managing Member 4111 Metric Drive, WINTER PARK, FL, 32792
DAY DONALD L Agent 4111 Metric Drive, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 3030 N Rocky Point Drive, SUITE 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2014-01-20 3030 N Rocky Point Drive, SUITE 150, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2014-01-20 DAY, DONALD L -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 4111 Metric Drive, WINTER PARK, FL 32792 -

Documents

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 Apr 2025

Sources: Florida Department of State