Entity Name: | TAMPA BAY MARINE CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMPA BAY MARINE CENTER 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: |
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: | 15 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L18000243083 |
FEI/EIN Number |
83-2276149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8478 SEMINOLE BLVD, SEMINOLE, FL, 33772, US |
Mail Address: | 8478 SEMINOLE BLVD, Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cramer Chris D | Manager | 8478 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
Sieber Gregory M | Manager | 303 Hermosita Dr, Saint Pete Beach, FL, 33706 |
Cramer Christopher D | Agent | 8478 SEMINOLE BLVD, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-17 | Cramer, Christopher D | - |
REINSTATEMENT | 2022-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-10 | 8478 SEMINOLE BLVD, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2020-12-10 | 8478 SEMINOLE BLVD, SEMINOLE, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-09 | 8478 SEMINOLE BLVD, SEMINOLE, FL 33772 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000460535 | ACTIVE | 1000000964918 | PINELLAS | 2023-09-22 | 2043-09-27 | $ 49,744.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J23000002535 | ACTIVE | 22-3905-CI | PINELLAS COUNTY, FL | 2022-12-07 | 2028-01-10 | $45,241.71 | KEVIN CHADWICK, 600 1ST AVENUE NORTH, SUITE 303, ST. PETERSBURG, FL 33707 |
J22000359820 | TERMINATED | 1000000929142 | PINELLAS | 2022-07-21 | 2042-07-27 | $ 17,515.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-04 |
REINSTATEMENT | 2022-11-17 |
REINSTATEMENT | 2021-11-02 |
AMENDED ANNUAL REPORT | 2020-12-10 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-10-17 |
Florida Limited Liability | 2018-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State