Entity Name: | TAMPA CUBAN NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA CUBAN NETWORK 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: |
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: | 13 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000159400 |
FEI/EIN Number |
46-4153216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1702 Woodmarker Court, Brandon, FL, 33510, US |
Mail Address: | 1702 Woodmarker Court, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MORALES YUMERCY | Managing Member | 1702 Woodmarker Court, Brandon, FL, 33510 |
AMOR VICENTE | Authorized Member | 1702 Woodmarker Court, Brandon, FL, 33510 |
Gomez Yumercy | Agent | 1702 Woodmarker Court, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 1702 Woodmarker Court, Brandon, FL 33510 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 1702 Woodmarker Court, Brandon, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 1702 Woodmarker Court, Brandon, FL 33510 | - |
LC DISSOCIATION MEM | 2018-12-13 | - | - |
LC AMENDMENT | 2017-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-10-05 | TAMPA CUBAN NETWORK LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-05-19 | Gomez, Yumercy | - |
REINSTATEMENT | 2016-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-22 |
CORLCDSMEM | 2018-12-13 |
ANNUAL REPORT | 2018-03-28 |
LC Amendment | 2017-09-28 |
ANNUAL REPORT | 2017-06-28 |
LC Amendment and Name Change | 2016-10-05 |
REINSTATEMENT | 2016-05-19 |
Florida Limited Liability | 2013-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4095917704 | 2020-05-01 | 0455 | PPP | 1702 WOODMARKER CT, BRANDON, FL, 33510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State