Search icon

CHAMBER OF TERROR LLC - Florida Company Profile

Company Details

Entity Name: CHAMBER OF TERROR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMBER OF TERROR 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: 23 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000107084
FEI/EIN Number 47-4565278

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

Address: 3614 W. Anderson Ave, TAMPA, FL, 33611, US
Mail Address: 3614 W. Anderson Ave., TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MCINTYRE COURTNEY Manager 3614 W. Anderson Ave:, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046694 STUDIO 1031 CONCEPTS ACTIVE 2020-04-28 2025-12-31 - 4208 W. WISCONSIN AVE, TAMPA, FL, 33616
G17000038546 HAUNT CLOSET EXPIRED 2017-04-11 2022-12-31 - 4006 W. ROGERS AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 3614 W. Anderson Ave, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2021-04-23 3614 W. Anderson Ave, TAMPA, FL 33611 -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-05
Florida Limited Liability 2015-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State