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