Entity Name: | TAPZ N TAPAZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAPZ N TAPAZ 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Aug 2016 (9 years ago) |
Date of dissolution: | 08 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | L16000163940 |
FEI/EIN Number |
842226406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 348 Corey Avenue, St. Pete Beach, FL, 33706, US |
Mail Address: | 750 13TH AVENUE NORTH, ST. PETERSBURG, FL, 33701, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER-ROVIRA JOYCE L | owne | 750 13TH AVENUE NORTH, ST. PETE, FL, 33701 |
WALKER-ROVIRA JOYCE L | Agent | 750 13TH AVENUE NORTH, ST. PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000079491 | SHADED KEG PUB | EXPIRED | 2019-07-25 | 2024-12-31 | - | 348 COREY AVE,, ST. PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 348 Corey Avenue, St. Pete Beach, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-03 | 750 13TH AVENUE NORTH, ST. PETERSBURG, FL 33701 | - |
LC AMENDMENT | 2019-07-03 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-03 | 348 Corey Avenue, St. Pete Beach, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-03 | WALKER-ROVIRA, JOYCE L | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-09 |
LC Amendment | 2019-07-03 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-10-19 |
Florida Limited Liability | 2016-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State