Search icon

GLASSWORKS OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: GLASSWORKS OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLASSWORKS OF TAMPA BAY 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: 27 Sep 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000179611
FEI/EIN Number 81-3959680

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8810 WHITE SAGE LOOP, LAKEWOOD RANCH, FL, 34202
Mail Address: 8810 WHITE SAGE LOOP, LAKEWOOD RANCH, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Pauline Vice President 8810 WHITE SAGE LOOP, LAKEWOOD RANCH, FL, 34202
Morells Alexander J President 8810 WHITE SAGE LOOP, LAKEWOOD RANCH, FL, 34202
MORELLS ALEXANDER J Agent 8810 WHITE SAGE LOOP, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079918 GLASSWORKS OF TAMPA BAY ACTIVE 2020-07-08 2025-12-31 - P.O. BOX 544, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 MORELLS, ALEXANDER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-01-06
REINSTATEMENT 2017-10-09
Florida Limited Liability 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State