Search icon

A.C.T. ENTERPRISES OF TAMPA, L.L.C. - Florida Company Profile

Company Details

Entity Name: A.C.T. ENTERPRISES OF TAMPA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.C.T. ENTERPRISES OF TAMPA, L.L.C. 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: 10 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000083567
FEI/EIN Number 46-3017992

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

Address: 1107 TERRA MAR DR, TAMPA, FL, 33613, US
Mail Address: 1107 TERRA MAR DR, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SHARON Manager 1107 TERRA MAR DRIVE, TAMPA, FL, 33613
ITANI MOUNIR Treasurer 1107 TERRA MAR DRIVE, TAMPA, FL, 33613
ITANI MOUNIR Agent 1107 TERRA MAR DRIVE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057770 A.C.T. CARRIERS, L.L.C. EXPIRED 2013-06-11 2018-12-31 - 1390 GULF BLVD. SUITE 1203, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-06 1107 TERRA MAR DR, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2016-10-06 1107 TERRA MAR DR, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-10-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State