Search icon

TAMPA BAY RESTAURANT GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY RESTAURANT GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY RESTAURANT GROUP L.L.C. 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: 18 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000106547
FEI/EIN Number 83-4559337

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

Address: 528 CYPRESS BND, OLDSMAR, FL, 34677, US
Mail Address: 528 CYPRESS BND, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WADE JAMES Authorized Member 528 CYPRESS BND, OLDSMAR, FL, 34677
BLALOCK ROBERT Authorized Member 528 CYPRESS BND, OLDSMAR, FL, 34677
BUGGS LAMAR Authorized Member 528 CYPRESS BND, OLDSMAR, FL, 34677
HOWARD-WADE NICOLE Authorized Member 528 CYPRESS BND, OLDSMAR, FL, 34677
BLALOCK MICHELLE Authorized Member 528 CYPRESS BND, OLDSMAR, FL, 34677
BUGGS DIAHNA Authorized Member 528 CYPRESS BND, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-04-06
Florida Limited Liability 2019-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State