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. |
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 |
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 |
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 |
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 | - |
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