Entity Name: | MEDUSA LOUNGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDUSA LOUNGE, 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. |
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: | 13 Feb 2018 (7 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | L18000039290 |
FEI/EIN Number |
83-2619602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8307 NORTH ARMENIA AVE., TAMPA, FL, 33604, US |
Mail Address: | 3302 NORTHLAWN DR, TAMPA, FL, 33618, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELENDEZ MARIA M | Agent | 3302 NORTHLAWN DR, TAMPA, FL, 33618 |
PENA MARK | Authorized Member | 3302 NORTHLAWN DR, TAMPA, FL, 33618 |
OLIVEROS MICHAEL | Authorized Member | 3428 ARBOR OAKS COURT, TAMPA, FL, 33614 |
NAPIER CHRIS | Authorized Member | P.O. BOX 270132, TAMPA, FL, 33688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 | - | - |
REINSTATEMENT | 2019-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-17 | MELENDEZ, MARIA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-11-05 | MEDUSA LOUNGE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-05 | 8307 NORTH ARMENIA AVE., TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2018-11-05 | 8307 NORTH ARMENIA AVE., TAMPA, FL 33604 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000391047 | TERMINATED | 1000000930228 | HILLSBOROU | 2022-08-10 | 2042-08-17 | $ 1,718.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000276222 | TERMINATED | 1000000924911 | HILLSBOROU | 2022-06-02 | 2042-06-08 | $ 5,568.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000260343 | TERMINATED | 1000000889437 | HILLSBOROU | 2021-05-20 | 2031-05-26 | $ 478.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-18 |
REINSTATEMENT | 2019-12-17 |
LC Amendment and Name Change | 2018-11-05 |
Florida Limited Liability | 2018-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State