Entity Name: | TAMPA AUTO REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA AUTO REPAIR 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10536 N. FLORIDA AVE., TAMPA, FL, 33612, US |
Mail Address: | 10536 N. FLORIDA AVE., TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
semaan robert g | President | 10536 N. FLORIDA AVE., TAMPA, FL, 33612 |
semaan rabih g | Auth | 10536 N. FLORIDA AVE., TAMPA, FL, 33612 |
MOUBARAK NAKHLE MICHAEL | Agent | 7320 E FLETCHER AVE 158, TAMPA, FL, 33637 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000011550 | DISCOVERY AUTO SERVICE | EXPIRED | 2016-02-01 | 2021-12-31 | - | 10536 N FLORIDA AV, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-02-12 | TAMPA AUTO REPAIR LLC | - |
LC AMENDMENT AND NAME CHANGE | 2022-09-08 | CEDAR ROOTS ENTERPRISE LLC | - |
REGISTERED AGENT NAME CHANGED | 2022-09-08 | MOUBARAK, NAKHLE MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-08 | 7320 E FLETCHER AVE 158, TAMPA, FL 33637 | - |
LC NAME CHANGE | 2017-05-22 | TAMPA AUTO REPAIR, LLC | - |
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: 01 May 2025
Sources: Florida Department of State