Entity Name: | CYCOLOGY OF TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CYCOLOGY OF 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. |
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: | 04 May 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000078192 |
FEI/EIN Number |
47-3738934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35153 MEADOW REACH DR., ZEPHYRHILLS, FL, 33541, US |
Mail Address: | 35153 MEADOW REACH DR., ZEPHYRHILLS, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPCHURCH JIM | Manager | 35153 MEADOW REACH DR., ZEPHYRHILLS, FL, 33541 |
WOODY STEVE | Manager | 35153 MEADOW REACH DR., ZEPHYRHILLS, FL, 33541 |
WOODY STEVE | Authorized Member | 35153 MEADOW REACH DR., ZEPHYRHILLS, FL, 33541 |
Anthonio Cassandra S | Manager | 35153 MEADOW REACH DR., ZEPHYRHILLS, FL, 33541 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132010 | CYCOLOGY OF TAMPA BAY | EXPIRED | 2016-12-08 | 2021-12-31 | - | 1822 BRUCE B DOWNS BLVD., WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-02 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000247427 | TERMINATED | 1000000821039 | PASCO | 2019-03-27 | 2039-04-03 | $ 779.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000247435 | TERMINATED | 1000000821040 | PASCO | 2019-03-27 | 2029-04-03 | $ 339.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000041093 | ACTIVE | 1000000808788 | PASCO | 2018-12-21 | 2028-12-26 | $ 873.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-10-02 |
Florida Limited Liability | 2015-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State