Search icon

TEAM RESTORE TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: TEAM RESTORE TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM RESTORE 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: 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: 25 Aug 2020 (5 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: L20000263565
FEI/EIN Number 85-2870173

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

Address: 748 11TH AVE. N, ST. PETERSBURG, FL, 33701, US
Mail Address: 748 11TH AVE. N, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULET ELIZABETH J Authorized Member 748 11TH AVE. N, ST. PETERSBURG, FL, 33701
GOULET ELIZABETH J Agent 748 11TH AVE. N, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127005 RESTORE HYPERWELLNESS + CRYOTHERAPY ACTIVE 2020-09-30 2025-12-31 - 3120 W. BAY TO BAY BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 748 11TH AVE. N, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-11-01 748 11TH AVE. N, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 748 11TH AVE. N, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-11-01 748 11TH AVE. N, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-08
Florida Limited Liability 2020-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State