Entity Name: | TAMPA CONVERSION EXPERTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA CONVERSION EXPERTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | L12000097856 |
FEI/EIN Number |
46-0675951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 729 S Wilmette Ave, Westmont, IL, 60559, US |
Mail Address: | 729 S Wilmette Ave, Westmont, IL, 60559, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLOCK MATTHEW | Chief Executive Officer | 729 S Wilmette Ave, Westmont, IL, 60559 |
Bullock Kathleen | Chief Financial Officer | 729 S Wilmette Ave, Westmont, IL, 60559 |
Kiger Sierra | Agent | 7602 Whispering Wind Dr., Land O Lakes, FL, 34637 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000014260 | PRADICA | ACTIVE | 2016-02-08 | 2026-12-31 | - | 729 S WILMETTE AVE, WESTMONT, IL, 60559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Kiger, Sierra | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 7602 Whispering Wind Dr., Land O Lakes, FL 34637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 729 S Wilmette Ave, Westmont, IL 60559 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 729 S Wilmette Ave, Westmont, IL 60559 | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State