Search icon

TARPEIN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TARPEIN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPEIN INVESTMENTS, 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: 16 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000214165
FEI/EIN Number 823103520

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

Address: 13122 ROYAL PINES AVE, RIVERVIEW, FL, 33579, US
Mail Address: 13122 ROYAL PINES AVE, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAXTON STEPHANIE A Authorized Member 13122 ROYAL PINES AVE, RIVERVIEW, FL, 33579
PAXTON STEPHANIE A Agent 13122 ROYAL PINES AVE, RIVERVIEW, FL, 33579
PAXTON GREGORY C Authorized Member 13122 ROYAL PINES AVE, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032145 AR WORKSHOP BRANDON EXPIRED 2018-03-08 2023-12-31 - 1046 E. BLOOMINGDALE AVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 PAXTON, STEPHANIE A -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-10-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8049.00
Total Face Value Of Loan:
8049.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8049
Current Approval Amount:
8049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8155.95

Date of last update: 02 Jun 2025

Sources: Florida Department of State