Search icon

TAPS TAMPA MALL LLC - Florida Company Profile

Company Details

Entity Name: TAPS TAMPA MALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAPS TAMPA MALL 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000026556
FEI/EIN Number 37-1753753

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

Address: 4915 WEST BAY WAY PLACE, TAMPA, FL, 33629
Mail Address: 4915 WEST BAY WAY PLACE, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVITO JAMES Manager 4915 WEST BAY WAY PLACE, TAMPA, FL, 33629
DeVito Elizabeth Treasurer 4915 WEST BAY WAY PLACE, TAMPA, FL, 33629
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110886 TAPS BURGER BAR AND GASTROPUB EXPIRED 2018-10-12 2023-12-31 - 2223 N WEST SHORE BLVD STE B227, TAMPA, FL, 33607
G17000040651 FIRE & FLOUR EXPIRED 2017-04-14 2022-12-31 - 4915 W BAY WAY PL, TAMPA, FL, 33629
G15000093635 TAPS AMERICAN BRASSARIE EXPIRED 2015-09-11 2020-12-31 - 4915 W BAY WAY PLACE, TAMPA, FL, 33629
G15000002514 TAPS RESTAURANT BAR & LOUNGE EXPIRED 2015-01-08 2020-12-31 - 4915 W BAY WAY PLACE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State