Entity Name: | ARK TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Feb 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Nov 2015 (9 years ago) |
Document Number: | M04000000793 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 Fifth Avenue, 14th Floor, NEW YORK, NY, 10003, US |
Mail Address: | 85 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10003, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Weinstein Michael | Chief Executive Officer | 85 Fifth Avenue, 14th Floor, NEW YORK, NY, 10003 |
Sirica Anthony | Chief Financial Officer | 85 Fifth Avenue, 14th Floor, NEW YORK, NY, 10003 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 85 Fifth Avenue, 14th Floor, NEW YORK, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 85 Fifth Avenue, 14th Floor, NEW YORK, NY 10003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2015-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-20 | CORPORATE CREATIONS NETWORK INC | - |
REINSTATEMENT | 2009-02-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000140336 | TERMINATED | 1000000428857 | HILLSBOROU | 2013-01-07 | 2023-01-16 | $ 547.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-20 |
CORLCRACHG | 2015-11-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State