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. |
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 |
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 |
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 |
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 | - | - |
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