Search icon

TAMPA BAY GRAPHICS L.L.C. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY GRAPHICS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY GRAPHICS L.L.C. 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000093425
FEI/EIN Number 47-1078383

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

Address: 4117 Queen St. N, St. Petersburg, FL, 33714, US
Mail Address: 4117 Queen St. N, St. Petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSEY CHASE Authorized Member 4117 Queen St. N, St. Petersburg, FL, 33714
WILSEY DAVID Agent 1000 16TH ST N, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 4117 Queen St. N, St. Petersburg, FL 33714 -
CHANGE OF MAILING ADDRESS 2017-04-04 4117 Queen St. N, St. Petersburg, FL 33714 -
LC NAME CHANGE 2016-08-24 TAMPA BAY GRAPHICS L.L.C. -
LC NAME CHANGE 2016-08-08 TAMPABAY GRAPHICS LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
LC Name Change 2016-08-24
LC Name Change 2016-08-08
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State