Search icon

TAPZ N TAPAZ LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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