Search icon

ARK TAMPA, LLC

Company Details

Entity Name: ARK TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Weinstein Michael Chief Executive Officer 85 Fifth Avenue, 14th Floor, NEW YORK, NY, 10003

Chief Financial Officer

Name Role Address
Sirica Anthony Chief Financial Officer 85 Fifth Avenue, 14th Floor, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 85 Fifth Avenue, 14th Floor, NEW YORK, NY 10003 No data
CHANGE OF MAILING ADDRESS 2024-04-30 85 Fifth Avenue, 14th Floor, NEW YORK, NY 10003 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2015-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-20 CORPORATE CREATIONS NETWORK INC No data
REINSTATEMENT 2009-02-27 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State