Entity Name: | GATHERING TAMPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATHERING TAMPA 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: | 09 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 May 2018 (7 years ago) |
Document Number: | L16000049063 |
FEI/EIN Number |
81-1790901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 W 7th Ave, TAMPA, FL, 33602, US |
Mail Address: | 220 W 7th Ave, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOVETAIL PROPERTY MANAGEMENT LLC | Manager | - |
David Koche C | Agent | 601 Bayshore Blvd, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000135003 | ARMATURE WORKS | ACTIVE | 2016-12-15 | 2026-12-31 | - | 701 S HOWARD AVE, 106-322, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-03 | David, Koche C | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-03 | 601 Bayshore Blvd, STE 700, TAMPA, FL 33606 | - |
LC AMENDMENT | 2018-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 220 W 7th Ave, Suite 100, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 220 W 7th Ave, Suite 100, TAMPA, FL 33602 | - |
LC NAME CHANGE | 2017-02-24 | GATHERING TAMPA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-03 |
LC Amendment | 2018-05-10 |
ANNUAL REPORT | 2018-04-19 |
LC Name Change | 2017-02-24 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State