Entity Name: | TAMPA TEAMWEAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA TEAMWEAR 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. |
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: | 16 Jul 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: | L12000091783 |
FEI/EIN Number |
46-0575477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4208 South Drexel Avenue, TAMPA, FL, 33611, US |
Mail Address: | 4208 S Drexel Ave, Tampa, FL, 33611-1906, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMM JEFF | Managing Member | 4208 S DREXEL AVENUE, TAMPA, FL, 33611 |
Abreu-Horne Natalie | Manager | 4208 S Drexel Ave, Tampa, FL, 336111906 |
Lamm Jessica | Manager | 4208 S Drexel Ave, Tampa, FL, 336111906 |
Lamm Jeff J | Agent | 4208 S. Drexel Ave, Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-06 | 4208 South Drexel Avenue, TAMPA, FL 33611 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-17 | 4208 South Drexel Avenue, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 4208 S. Drexel Ave, Tampa, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | Lamm, Jeff J | - |
LC AMENDMENT | 2014-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000247849 | ACTIVE | 1000000821096 | HILLSBOROU | 2019-03-29 | 2039-04-03 | $ 670.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000247856 | ACTIVE | 1000000821097 | HILLSBOROU | 2019-03-29 | 2029-04-03 | $ 510.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000653600 | ACTIVE | 1000000797505 | HILLSBOROU | 2018-09-17 | 2028-09-19 | $ 1,045.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-06 |
ANNUAL REPORT | 2018-08-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-14 |
LC Amendment | 2014-11-14 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-04 |
Reg. Agent Change | 2012-07-23 |
Florida Limited Liability | 2012-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State