Entity Name: | BEDS BEDS BEDS TAMPA BAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEDS BEDS BEDS TAMPA BAY 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2013 (11 years ago) |
Document Number: | L13000133616 |
FEI/EIN Number |
46-3707585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 Culbreath Key Way, TAMPA, FL, 33611, US |
Mail Address: | 5000 Culbreath Key Way, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reardin Rhett s | Manager | 5000 Culbreath Key Way, TAMPA, FL, 33611 |
REARDIN RHETT S | Agent | 5000 Culbreath Key Way, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 5000 Culbreath Key Way, 8314, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 5000 Culbreath Key Way, 8314, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 5000 Culbreath Key Way, 8314, TAMPA, FL 33611 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000573081 | TERMINATED | 1000000938562 | HILLSBOROU | 2022-12-16 | 2042-12-28 | $ 684.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000182216 | TERMINATED | 1000000883321 | HILLSBOROU | 2021-04-10 | 2041-04-21 | $ 1,712.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000492035 | TERMINATED | 1000000754234 | HILLSBOROU | 2017-08-16 | 2037-08-23 | $ 390.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000065310 | TERMINATED | 1000000733073 | HILLSBOROU | 2017-01-25 | 2037-02-02 | $ 1,624.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000237960 | TERMINATED | 1000000709597 | HILLSBOROU | 2016-03-30 | 2036-04-06 | $ 1,623.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State