Search icon

LWL OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: LWL OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LWL OF 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: 02 Sep 1999 (26 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: L99000005539
FEI/EIN Number 593597960

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

Address: 17633 Gunn Hwy, Suite 364, Odessa, FL, 33556, US
Mail Address: 17633 Gunn Hwy, Suite 364, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER MICHAEL J Managing Member 17633 Gunn Hwy, Odessa, FL, 33556
LINSEY DENNIS Managing Member 17633 Gunn Hwy, Odessa, FL, 33556
LINSEY GEORGE Managing Member 17633 Gunn Hwy, Odessa, FL, 33556
WALKER MICHAEL J Agent 17633 Gunn Hwy, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF AUTHORITY 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 17633 Gunn Hwy, Suite 364, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2013-02-20 17633 Gunn Hwy, Suite 364, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 17633 Gunn Hwy, Suite 364, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2000-04-26 WALKER, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
CORLCAUTH 2015-09-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State