Search icon

PLAYERS CLUB TAMPA LLC - Florida Company Profile

Company Details

Entity Name: PLAYERS CLUB TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAYERS CLUB TAMPA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2017 (8 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

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

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

Key Officers & Management

Name Role Address
TANNER DRUSILLA Auth 2240 Belleair Rd, Clearwater, FL, 33764
LIROT LUKE CEsq. Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2240 Belleair Rd, Suite 190, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2024-02-08 LIROT, LUKE CHARLES, Esq. -
LC REVOCATION OF DISSOLUTION 2021-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1621 E Adamo Drive, TAMPA, FL 33605 -
VOLUNTARY DISSOLUTION 2021-04-01 - -
LC AMENDMENT 2018-04-16 - -

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 Apr 2025

Sources: Florida Department of State