Search icon

TAMPA PRESSURE PROS LLC - Florida Company Profile

Company Details

Entity Name: TAMPA PRESSURE PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA PRESSURE PROS 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: 03 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L21000394053
FEI/EIN Number 87-2530547

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

Address: 25150 Lexington Oaks Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 35634 Eastbrook Ave, Zephyrhills, FL, 33541, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHILLES NASH P Authorized Member 25150 Lexington Oaks Blvd, Wesley Chapel, FL, 33544
TURNER MEYERS JOE E Authorized Member 35634 Eastbrook Ave, Zephyrhills, FL, 33541
Meyers Joe E Agent 35634 Eastbrook Ave, Zephyrhills, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159235 DRAIN DUDES ACTIVE 2022-12-26 2027-12-31 - 1845 SWEETBROOM CIRCLE, UNIT 01-302, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 25150 Lexington Oaks Blvd, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2023-09-25 25150 Lexington Oaks Blvd, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 35634 Eastbrook Ave, Zephyrhills, FL 33541 -
REINSTATEMENT 2022-12-21 - -
REGISTERED AGENT NAME CHANGED 2022-12-21 Meyers, Joe E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-12-21
Florida Limited Liability 2021-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State