Entity Name: | RLB SOUTH TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RLB SOUTH TAMPA, 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. |
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: | 16 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2024 (6 months ago) |
Document Number: | L14000062913 |
FEI/EIN Number |
46-5505525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 S. Dale Mabry Hgwy, Tampa, FL, 33629, US |
Mail Address: | 3311 Cheviot Dr, Tampa, FL, 33618, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSH ROSS REGISTERED AGENT SERVICES, LLC | Agent | - |
ROSEMURGY PERCY | Manager | 3311 Cheviot Dr, TAMPA, FL, 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000055269 | LITTLE GREEK | EXPIRED | 2014-06-09 | 2024-12-31 | - | 3311 CHEVIOT DR, SUITE 1126, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-14 | BUSH ROSS REGISTERED AGENT SERVICES, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-24 | 1155 S. Dale Mabry Hgwy, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 1155 S. Dale Mabry Hgwy, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 1801 N. HIGHLAND AVENUE, TAMPA, FL 33602 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-14 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State