Search icon

D.C.T. TAMPA LLC

Company Details

Entity Name: D.C.T. TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (a month ago)
Document Number: L19000154387
FEI/EIN Number 84-2178544
Address: 4200 62nd Ave N, Pinellas Park, FL, 33781, US
Mail Address: 4200 62nd Ave N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROACH ELISA L Agent 4200 62nd Ave N, Pinellas Park, FL, 33781

Manager

Name Role Address
ROACH ELISA L Manager 4200 62nd Ave N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070080 LONG STROKE BILLIARDS EXPIRED 2019-06-21 2024-12-31 No data 4200 62ND AVE N. STE L, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2020-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 4200 62nd Ave N, L, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 4200 62nd Ave N, L, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2020-10-07 4200 62nd Ave N, L, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2020-10-07 ROACH, ELISA L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-07
Florida Limited Liability 2019-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State