Entity Name: | TAMPA BAY HOSPITALITY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000092774 |
FEI/EIN Number | 82-5308014 |
Address: | 11653 COUNTRYWAY BLVD., TAMPA, FL, 33626, US |
Mail Address: | 11653 COUNTRYWAY BLVD., TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERMA SANJAY | Agent | 11653 COUNTRYWAY BLVD, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
VERMA SANJAY | Authorized Member | 11653 COUNTRYWAY BLVD., TAMPA, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000113757 | SPICE KITCHEN | EXPIRED | 2018-10-19 | 2023-12-31 | No data | 11653 COUNTRYWAY BLVD, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-01 | VERMA, SANJAY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 11653 COUNTRYWAY BLVD, TAMPA, FL 33626 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000077762 | TERMINATED | 1000000874724 | HILLSBOROU | 2021-02-05 | 2041-02-24 | $ 679.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000129854 | TERMINATED | 1000000861914 | HILLSBOROU | 2020-02-24 | 2040-02-26 | $ 5,891.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-28 |
Florida Limited Liability | 2018-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State