Search icon

LQ COMMERCIAL TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: LQ COMMERCIAL TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LQ COMMERCIAL TAMPA BAY 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: 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: 12 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L15000012204
FEI/EIN Number 47-2922841

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

Address: 5601 Mariner St., Suite 220, TAMPA, FL, 33609, US
Mail Address: 1614 Colonial Blvd, Suite 101, FT MYERS, FL, 33907, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRM COMMERCIAL, LLC Managing Member -
CRM COMMERCIAL, LLC Agent -
MICCICHE BRUCE Managing Member 1614 COLONIAL BLVD., FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018095 LQ COMMERCIAL ACTIVE 2023-02-07 2028-12-31 - 1614 COLONIAL BLVD, SUITE 101, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-03-14 LQ COMMERCIAL TAMPA BAY LLC -
REGISTERED AGENT NAME CHANGED 2023-03-08 CRM Commercial LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 5601 Mariner St., Suite 220, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-01-02 5601 Mariner St., Suite 220, TAMPA, FL 33609 -
LC AMENDMENT 2017-08-15 - -
LC AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LC Name Change 2023-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-01-02
LC Amendment 2017-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State