Search icon

TAMPA TOWN 2 - Florida Company Profile

Company Details

Entity Name: TAMPA TOWN 2
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA TOWN 2 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: 14 Jun 2017 (8 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L17000130398
FEI/EIN Number 82-1994296

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

Address: 2646 NARNIA WAY, LAND O LAKES, FL, 34638, US
Mail Address: 2646 NARNIA WAY, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS MONICA S Manager 2646 NARNIA WAY, LAND O LAKES, FL, 34638
HARRIS PETER G Manager 2646 NARNIA WAY, LAND O LAKES, FL, 34638
HARRIS PETER G Agent 2646 NARNIA WAY, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073959 RE/MAX HOME EXPIRED 2017-07-10 2022-12-31 - 19255 ALEXANDREA LEE CT, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 2646 NARNIA WAY, SUITE #102, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-22 2646 NARNIA WAY, SUITE #102, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2017-08-22 2646 NARNIA WAY, SUITE #102, LAND O LAKES, FL 34638 -
LC AMENDMENT 2017-07-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
LC Amendment 2017-07-13
Florida Limited Liability 2017-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State