Entity Name: | THE TABERNACLE OF TAMPABAY, LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TABERNACLE OF TAMPABAY, LIMITED LIABILITY COMPANY 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: | 16 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000062598 |
FEI/EIN Number |
46-5390744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15381 Bedford Circle West, Clearwater, FL, 33764, US |
Mail Address: | 15381 Bedford Circle W., Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ SCOTT D | Past | 15381 Bedford Circle West, Clearwater, FL, 33764 |
RODRIGUEZ SCOTT D | Agent | 15381 Bedford Circle West, Clearwater, FL, 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000069789 | PASTOR SCOTT RODRIGUEZ | ACTIVE | 2020-06-20 | 2025-12-31 | - | 15381 BEDFORD CIR W, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 15381 Bedford Circle West, Clearwater, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 15381 Bedford Circle West, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-06 | RODRIGUEZ, SCOTT D | - |
REINSTATEMENT | 2020-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 15381 Bedford Circle West, Clearwater, FL 33764 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-06-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-22 |
Florida Limited Liability | 2014-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State