Search icon

C & M OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: C & M OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & M 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L15000198096
FEI/EIN Number 81-0918084

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

Address: 10378 Roosevelt blvd. n., saint petersburg, FL, 33716, US
Mail Address: 6360 17TH PL N, ST PETERSBURG, FL, 33710, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUIGAN CRAIG T Manager 6360 17TH PL N, ST PETERSBURG, FL, 33710
MCGUIGAN MICHELLE Manager 6360 17TH PLACE N, ST. PETERSBURG, FL, 33710
McGuigan Craig Agent 6360 17TH PL N, ST PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127274 YAYAS FLAME BROILED CHICKEN EXPIRED 2019-12-02 2024-12-31 - 10378 ROOSEVELT BLVD, SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 10378 Roosevelt blvd. n., saint petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2017-04-18 McGuigan, Craig -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 6360 17TH PL N, ST PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-21
LC Amendment 2021-06-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State