Entity Name: | TAMPA BAY GRAPHICS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jun 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000093425 |
FEI/EIN Number | 47-1078383 |
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 |
Name | Role | Address |
---|---|---|
WILSEY DAVID | Agent | 1000 16TH ST N, ST. PETERSBURG, FL, 33703 |
Name | Role | Address |
---|---|---|
WILSEY CHASE | Authorized Member | 4117 Queen St. N, St. Petersburg, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 4117 Queen St. N, St. Petersburg, FL 33714 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 4117 Queen St. N, St. Petersburg, FL 33714 | No data |
LC NAME CHANGE | 2016-08-24 | TAMPA BAY GRAPHICS L.L.C. | No data |
LC NAME CHANGE | 2016-08-08 | TAMPABAY GRAPHICS LLC | No data |
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 Feb 2025
Sources: Florida Department of State