Search icon

TAMPA BAY ELECTRONIC SYSTEMS LLC

Company Details

Entity Name: TAMPA BAY ELECTRONIC SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: L14000143643
FEI/EIN Number 47-1839304
Address: 5008 W LINEBAUGH AVE, Suite 10, TAMPA, FL, 33624, US
Mail Address: 5008 W LINEBAUGH AVE, Suite 10, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Nichols Jaret C Agent 5008 W LINEBAUGH AVE, TAMPA, FL, 33624

Manager

Name Role Address
Nichols Jaret C Manager 4206 Fairway Run, Tampa, FL, 33618
Veale Tina L Manager 4206 Fairway Run, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114785 TBES SYSTEMS ACTIVE 2022-09-13 2027-12-31 No data 5008 W. LINEBAUGH AVE., SUITE 10, TAMPA, FL, 33624
G15000107733 THE THEATER DOCTOR ACTIVE 2015-10-21 2025-12-31 No data 5008 W. LINEBAUGH AVE, SUITE 10, TAMPA, FL, 33624
G14000094408 TBES ACTIVE 2014-09-15 2029-12-31 No data 5008 W. LINEBAUGH AVE., SUITE 10, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-09 Nichols, Jaret C No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 5008 W LINEBAUGH AVE, Suite 10, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2019-04-28 5008 W LINEBAUGH AVE, Suite 10, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 5008 W LINEBAUGH AVE, #10, TAMPA, FL 33624 No data
LC STMNT OF RA/RO CHG 2016-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State