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. |
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 |
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 |
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 |
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 | - |
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