Search icon

DISCOUNT OVERSTOCK & LIQUIDATIONS LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT OVERSTOCK & LIQUIDATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT OVERSTOCK & LIQUIDATIONS 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: 22 Nov 2019 (5 years ago)
Document Number: L19000290018
FEI/EIN Number 84-3920973

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

Address: 4803 TEMPLE HEIGHTS RD, TAMPA, FL, 33617, US
Mail Address: 4803 TEMPLE HEIGHTS RD, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRONG TONYA Authorized Member 4803 TEMPLE HEIGHTS RD, TAMPA, FL, 33617
STRONG SELWYN Authorized Member 4803 TEMPLE HEIGHTS RD, TAMPA, FL, 33617
Strong Selwyn OSr. Agent 4803 TEMPLE HEIGHTS RD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4803 TEMPLE HEIGHTS RD, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-04-28 4803 TEMPLE HEIGHTS RD, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Strong, Selwyn Otis, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4803 TEMPLE HEIGHTS RD, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000287577 ACTIVE 1000000891103 HILLSBOROU 2021-06-04 2041-06-09 $ 18,540.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-11-22

Date of last update: 03 May 2025

Sources: Florida Department of State