Search icon

TAP HOUSE FOUNTAIN SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: TAP HOUSE FOUNTAIN SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAP HOUSE FOUNTAIN SQUARE, 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.
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: 29 Sep 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L14000151760
FEI/EIN Number 47-1964901

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

Address: 12157 WEST LINEBAUGH AVENUE, #223, TAMPA, FL, 33626
Mail Address: 12157 WEST LINEBAUGH AVENUE, #223, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
REEVES KRUMIN ENTERPRISES, LLC Manager -
REEVES RICHARD J President 12157 WEST LINEBAUGH AVENUE, #223, TAMPA, FL, 33626
REEVES MARK Vice President 12157 WEST LINEBAUGH AVENUE, #223, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106112 WORLD OF BEER EXPIRED 2014-10-20 2019-12-31 - 10071 W. FLAGLER STREET, SUITE C-110, MIAMI, FL, 33174
G14000106115 WOB CRAFT TAVERN EXPIRED 2014-10-20 2019-12-31 - 10071 W. FLAGLER STREET, SUITE C-110, MIAMI, FL, 33174
G14000106116 WOB EXPIRED 2014-10-20 2019-12-31 - 10071 W. FLAGLER STREET, SUITE C-110, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-01-16
Florida Limited Liability 2014-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State