Search icon

GALAXY LIMO OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: GALAXY LIMO OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALAXY LIMO OF 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.
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: 16 Dec 2013 (11 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L13000173167
FEI/EIN Number 46-4311197

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

Address: 9551 Sunbelt St, Tampa, FL, 33635, US
Mail Address: 9551 Sunbelt St, Tampa, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Douglas W Manager 9551 Sunbelt St, Tampa, FL, 33635
Cooper Douglas W Agent 9551 Sunbelt St, Tampa, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070043 TAMPA LUXURY SERVICE EXPIRED 2018-06-20 2023-12-31 - WWW.TAMPALUXURYSERVICE@GMAIL.COM, 4310 W SPRUCE ST, UNIT 506, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 9551 Sunbelt St, 204, Tampa, FL 33635 -
CHANGE OF MAILING ADDRESS 2019-03-24 9551 Sunbelt St, 204, Tampa, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 9551 Sunbelt St, 204, Tampa, FL 33635 -
REGISTERED AGENT NAME CHANGED 2014-03-21 Cooper, Douglas W -

Documents

Name Date
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-21
Florida Limited Liability 2013-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State