Search icon

TAMPA HARDWOOD FLOOR REFINISHING, LLC

Company Details

Entity Name: TAMPA HARDWOOD FLOOR REFINISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2014 (11 years ago)
Document Number: L14000063669
FEI/EIN Number 46-5490007
Address: 8635 W. HILLSBOROUGH AVENUE, #161, TAMPA, FL, 33615, US
Mail Address: 8635 W. HILLSBOROUGH AVENUE, #161, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOWLES DEREK F Agent 8635 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Managing Member

Name Role Address
BOWLES DEREK F Managing Member 8635 W. HILLSBOROUGH AVENUE, #161, TAMPA, FL, 33615

Chie

Name Role Address
Donna Dell'Aringa Chie 8635 W. Hillsborough Ave., Tampa, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 8635 W. HILLSBOROUGH AVENUE, #161, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2020-03-19 8635 W. HILLSBOROUGH AVENUE, #161, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 8635 W. HILLSBOROUGH AVENUE, #161, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000193847 ACTIVE 1000000946820 HILLSBOROU 2023-03-23 2033-05-03 $ 327.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State