Search icon

TJ SELLER DOWNTOWN TAMPA, L.L.C. - Florida Company Profile

Company Details

Entity Name: TJ SELLER DOWNTOWN TAMPA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ SELLER DOWNTOWN 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: 20 Sep 2013 (11 years ago)
Date of dissolution: 20 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L13000133539
FEI/EIN Number 800955046

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

Mail Address: 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405, US
Address: 401 E. JACKSON STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIET EDWARD M Manager 333 FERN ST #1415, WEST PALM BEACH, FL, 33401
PIET EDWARD M Agent 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119216 TOOJAY'S DELI EXPIRED 2019-11-05 2024-12-31 - 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
G14000043335 TOOJAY'S ORIGINAL GOURMET DELI EXPIRED 2014-05-01 2019-12-31 - 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-20 - -
LC NAME CHANGE 2020-09-16 TJ SELLER DOWNTOWN TAMPA, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 401 E. JACKSON STREET, SUITE 101, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-02-14 PIET, EDWARD MAXWELL -
LC AMENDMENT 2018-02-14 - -
LC AMENDMENT 2016-08-03 - -
LC AMENDMENT 2016-06-08 - -
LC AMENDMENT 2015-05-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-20
LC Name Change 2020-09-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-28
LC Amendment 2018-02-14
ANNUAL REPORT 2017-03-01
LC Amendment 2016-08-03
LC Amendment 2016-06-08
ANNUAL REPORT 2016-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State