Search icon

PLAYERS CLUB TAMPA LLC

Company Details

Entity Name: PLAYERS CLUB TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2017 (7 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: L17000203423
FEI/EIN Number 82-2967379
Mail Address: 2240 Belleair Rd, Clearwater, FL, 33764, US
Address: 1621 E Adamo Drive, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LIROT LUKE CEsq. Agent 2240 Belleair Rd, Clearwater, FL, 33764

Auth

Name Role Address
TANNER DRUSILLA Auth 2240 Belleair Rd, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 1621 E Adamo Drive, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2240 Belleair Rd, Suite 190, Clearwater, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 LIROT, LUKE CHARLES, Esq. No data
LC REVOCATION OF DISSOLUTION 2021-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1621 E Adamo Drive, TAMPA, FL 33605 No data
VOLUNTARY DISSOLUTION 2021-04-01 No data No data
LC AMENDMENT 2018-04-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000575781 TERMINATED 1000000905762 HILLSBOROU 2021-11-03 2041-11-10 $ 3,043.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-02
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2020-07-26
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-14
LC Amendment 2018-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State