Search icon

CYCOLOGY OF TAMPA BAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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