Search icon

PJR NEW TAMPA, LLC - Florida Company Profile

Company Details

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

PJR NEW 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: 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: 06 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (7 months ago)
Document Number: L12000101089
FEI/EIN Number 80-0841790

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

Mail Address: 3311 Cheviot Dr, Tampa, FL, 33618, US
Address: 19022 BRUCE B. DOWNS BLVD, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
ROSEMURGY PERCY Manager 3311 Cheviot Dr, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055271 LITTLE GREEK EXPIRED 2014-06-09 2024-12-31 - 3311 CHEVIOT DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
REGISTERED AGENT NAME CHANGED 2024-10-14 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 19022 BRUCE B. DOWNS BLVD, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-04-09 19022 BRUCE B. DOWNS BLVD, Tampa, FL 33647 -

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State