Search icon

THE TABERNACLE OF TAMPABAY, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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