Search icon

ADMAC ENTERPRISES OF TAMPA, L.L.C. - Florida Company Profile

Company Details

Entity Name: ADMAC ENTERPRISES OF TAMPA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADMAC ENTERPRISES OF TAMPA, L.L.C. 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: 13 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L99000002772
FEI/EIN Number 593566027

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

Address: 4908 WEST NASSAU STREET, TAMPA, FL, 33607, US
Mail Address: 4908 WEST NASSAU STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Robert B Manager 4908 WEST NASSAU STREET, TAMPA, FL, 33607
Casper Allison Auth 4908 WEST NASSAU STREET, TAMPA, FL, 33607
Casper Christopher Auth 4908 WEST NASSAU STREET, TAMPA, FL, 33607
Sahin Sanny Auth 4908 WEST NASSAU STREET, TAMPA, FL, 33607
Casper Christopher Agent 4908 WEST NASSAU STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 4908 WEST NASSAU STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-05-27 4908 WEST NASSAU STREET, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 4908 WEST NASSAU STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Casper, Christopher -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State