Search icon

SOUTH TAMPA PAINTBALL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
CASEY HENRY, ET AL VS AMY L. ABDNOUR, ET AL 2D2018-2979 2018-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-7534

Parties

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

Documents

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