Entity Name: | SOUTH TAMPA PAINTBALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH TAMPA PAINTBALL, 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: | 22 Feb 2013 (12 years ago) |
Date of dissolution: | 09 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | L13000028541 |
FEI/EIN Number |
46-2142562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 304 S PLANT AVE, TAMPA, FL, 33606, US |
Address: | 304 S Plant Ave, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWLON SHUTTS BOWEN TRUST | Manager | 304 S. Plant Avenue, Tampa, FL, 33606 |
Henry Casey L | Agent | 304 S PLANT AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | Henry, Casey Leigh | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 304 S PLANT AVE, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 304 S Plant Ave, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 304 S Plant Ave, TAMPA, FL 33606 | - |
LC AMENDMENT | 2014-01-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASEY HENRY, ET AL VS AMY L. ABDNOUR, ET AL | 2D2018-2979 | 2018-07-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASEY HENRY |
Role | Appellant |
Status | Active |
Representations | K. MITCH ESPAT, ESQ. |
Name | SOUTH TAMPA PAINTBALL, LLC |
Role | Appellant |
Status | Active |
Name | AIM INDUSTRIES, L L C |
Role | Appellee |
Status | Active |
Name | AMY L. ABDNOUR |
Role | Appellee |
Status | Active |
Representations | J. SCOTT TAYLOR, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-01-16 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2018-10-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondents' "suggestion of noncompliance" is stricken as not authorized by the Florida Rules of Appellate Procedure. |
Docket Date | 2018-10-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELEE/RESPONDENTS' SUGGESTION OF NONCOMPLIANCE |
On Behalf Of | AMY L. ABDNOUR |
Docket Date | 2018-10-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY BRIEF |
On Behalf Of | CASEY HENRY |
Docket Date | 2018-10-08 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ REPLY APPENDIX |
On Behalf Of | CASEY HENRY |
Docket Date | 2018-09-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ ANSWER BRIEF OF APPELEE/RESPONDENTS |
On Behalf Of | AMY L. ABDNOUR |
Docket Date | 2018-09-05 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2018-08-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CASEY HENRY |
Docket Date | 2018-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-07-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2018-07-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-07-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | CASEY HENRY |
Docket Date | 2018-07-26 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | CASEY HENRY |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-09 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-20 |
LC Amendment | 2014-01-15 |
Florida Limited Liability | 2013-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State