Search icon

LAYALI TAMPA LOUNGE LLC - Florida Company Profile

Company Details

Entity Name: LAYALI TAMPA LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAYALI TAMPA 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.
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: 20 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000071671
FEI/EIN Number 82-4890343

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

Address: 4819 E Busch Blvd, TAMPA, FL, 33617, US
Mail Address: 10426 Goldenbrook Way, TAMPA, FL, 33647, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAEEL HADI JEBUR AL LAMI Authorized Member 4925 21ST AVENUE NORTH, SAINT PETERSBURG, FL, 33710
WAEEL HADI JEBUR AL LAMI Agent 4925 21ST AVENUE NORTH, SAINT PETERSBURG, FL, 33710
KISSELEVA EKATERINA Authorized Representative 7901 4TH ST N, ST PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044989 PRIME HOOKAH LOUNGE EXPIRED 2018-04-07 2023-12-31 - 4819 E. BUSCH BLVD., STE 204, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-09-18 - -
CHANGE OF MAILING ADDRESS 2020-05-28 4819 E Busch Blvd, Suite # 204, TAMPA, FL 33617 -
LC AMENDMENT 2019-11-12 - -
LC AMENDMENT 2019-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 4925 21ST AVENUE NORTH, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2019-08-30 WAEEL HADI JEBUR AL LAMI -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4819 E Busch Blvd, Suite # 204, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260590 ACTIVE 1000000889508 HILLSBOROU 2021-05-20 2041-05-26 $ 6,018.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000260574 ACTIVE 1000000889504 HILLSBOROU 2021-05-20 2031-05-26 $ 613.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Amendment 2020-09-18
ANNUAL REPORT 2020-05-04
LC Amendment 2019-11-12
LC Amendment 2019-08-30
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State