Entity Name: | ALLY TARPON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Nov 2019 (5 years ago) |
Date of dissolution: | 10 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | L19000279416 |
FEI/EIN Number | 84-3813373 |
Address: | 1311 N WESTSHORE BLVD., SUITE 200, TAMPA, FL, 33607, US |
Mail Address: | 1311 N WESTSHORE BLVD., SUITE 200, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
WRIGHT ANDREW PA | Manager | 1311 N WESTSHORE BLVD., SUITE 200, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2022-03-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-16 | LEGALINC CORPORATE SERVICES INC. | No data |
LC STMNT OF RA/RO CHG | 2020-07-22 | No data | No data |
LC AMENDMENT | 2019-12-05 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
Reg. Agent Change | 2020-12-16 |
CORLCRACHG | 2020-07-22 |
ANNUAL REPORT | 2020-02-25 |
LC Amendment | 2019-12-05 |
Florida Limited Liability | 2019-11-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State