Search icon

TAMPA AUTO REPAIR LLC

Company Details

Entity Name: TAMPA AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: L15000207251
FEI/EIN Number 81-0853514
Address: 10536 N. FLORIDA AVE., TAMPA, FL 33612
Mail Address: 10536 N. FLORIDA AVE., TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOUBARAK, NAKHLE MICHAEL Agent 7320 E FLETCHER AVE 158, TAMPA, FL 33637

President

Name Role Address
semaan, robert g President 10536 N. FLORIDA AVE., TAMPA, FL 33612

Authorized Member

Name Role Address
semaan, rabih g Authorized Member 10536 N. FLORIDA AVE., TAMPA, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011550 DISCOVERY AUTO SERVICE EXPIRED 2016-02-01 2021-12-31 No data 10536 N FLORIDA AV, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-12 TAMPA AUTO REPAIR LLC No data
LC AMENDMENT AND NAME CHANGE 2022-09-08 CEDAR ROOTS ENTERPRISE LLC No data
REGISTERED AGENT NAME CHANGED 2022-09-08 MOUBARAK, NAKHLE MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 7320 E FLETCHER AVE 158, TAMPA, FL 33637 No data
LC NAME CHANGE 2017-05-22 TAMPA AUTO REPAIR, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
LC Name Change 2024-02-12
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
LC Amendment and Name Change 2022-09-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State