Search icon

TAMPA BAY AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY AUTOMOTIVE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Dec 2013 (11 years ago)
Document Number: L13000168465
FEI/EIN Number 46-4297082

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

Address: 5350 EAGLESTON BOULEVARD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 5350 EAGLESTON BOULEVARD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOHN IJR. Manager 5350 EAGLESTON BOULEVARD, WESLEY CHAPEL, FL, 33544
Hill D. Graham Chief Financial Officer 5350 EAGLESTON BOULEVARD, WESLEY CHAPEL, FL, 33544
Hill D. Graham Agent 5350 EAGLESTON BOULEVARD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012233 TAMPA HONDA EXPIRED 2014-02-04 2019-12-31 - 11000 N. FLORIDA AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-16 Hill, D. Graham -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 5350 EAGLESTON BOULEVARD, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 5350 EAGLESTON BOULEVARD, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2019-03-08 5350 EAGLESTON BOULEVARD, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State