Search icon

ROCKING CRAB TAMPA LLC - Florida Company Profile

Company Details

Entity Name: ROCKING CRAB TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKING CRAB TAMPA 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: 21 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L19000264144
FEI/EIN Number 30-1218506

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

Address: 8922 BERTHA PALMER BLVD, TEMPLE TERRACE, FL, 34695, US
Mail Address: 8922 BERTHA PALMER BLVD, TEMPLE TERRACE, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG XIAO JUAN Manager 8922 BERTHA PALMER BLVD, TEMPLE TERRACE, FL, 34695
WANG XIAO JUAN Agent 8922 BERTHA PALMER BLVD, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040630 ROCKING CRAB SEAFOOD & BAR ACTIVE 2022-03-30 2027-12-31 - 8922 BERTHA PALMER BLVD, TEMPLE TERRACE, FL, 34695

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 8922 BERTHA PALMER BLVD, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 2022-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 8922 BERTHA PALMER BLVD, TEMPLE TERRACE, FL 34695 -
CHANGE OF MAILING ADDRESS 2022-02-23 8922 BERTHA PALMER BLVD, TEMPLE TERRACE, FL 34695 -
REGISTERED AGENT NAME CHANGED 2022-02-23 WANG, XIAO JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-25
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-02-20
Florida Limited Liability 2019-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State