Entity Name: | TAMPA BAY PRESSURE WASHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY PRESSURE WASHING, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L14000155545 |
FEI/EIN Number |
47-2691353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12911 N Albany, TAMPA, FL, 33612, US |
Mail Address: | 12911 N Albany, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Almerico Harry A | owne | 15308 Casey Rd, Tampa, FL |
ALMERICO HARRY A | Agent | 15308 CASEY RD, TAMPA, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000034558 | POOL GENIE | ACTIVE | 2024-03-07 | 2029-12-31 | - | 12911 N ALBANY AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | ALMERICO, HARRY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 12911 N Albany, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 12911 N Albany, TAMPA, FL 33612 | - |
LC NAME CHANGE | 2014-12-31 | TAMPA BAY PRESSURE WASHING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-07-18 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State