Search icon

TAMPA BAY MARINE CENTER LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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