Entity Name: | TAMPA AUTOHAUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Mar 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000040356 |
FEI/EIN Number | 47-3334190 |
Address: | 1819 Maryland Ave NE, Saint Petersburg, FL, 33703, US |
Mail Address: | 1819 Maryland Ave NE, Saint Petersburg, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKOPOULOS SARAH | Agent | 1819 Maryland Ave NE, Saint Petersburg, FL, 33703 |
Name | Role | Address |
---|---|---|
MARKOPOULOS SARAH | Manager | 1819 Maryland Ave NE, Saint Petersburg, FL, 33703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000024184 | TAMPA AUTO | EXPIRED | 2015-03-06 | 2020-12-31 | No data | 925 N FLORIDA AVE, TAMPA FL, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 1819 Maryland Ave NE, Saint Petersburg, FL 33703 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 1819 Maryland Ave NE, Saint Petersburg, FL 33703 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 1819 Maryland Ave NE, Saint Petersburg, FL 33703 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | MARKOPOULOS, SARAH | No data |
LC NAME CHANGE | 2015-03-09 | TAMPA AUTOHAUS LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000172896 | TERMINATED | 1000000864398 | HILLSBOROU | 2020-03-12 | 2040-03-18 | $ 2,356.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-01 |
LC Name Change | 2015-03-09 |
Florida Limited Liability | 2015-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State