Entity Name: | TAMPA MEMORIAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Jul 2004 (21 years ago) |
Date of dissolution: | 02 Nov 2018 (6 years ago) |
Last Event: | LC STMNT OF WITHDRAWAL |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | M04000002595 |
FEI/EIN Number | 20-1128829 |
Address: | 2 Seaport Lane, c/o AEW, Boston, MA, 02210, US |
Mail Address: | 2 Seaport Lane, c/o AEW, Boston, MA, 02210, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Citibank as Trustee of United Technologies | Member | 2 Seaport Lane, Boston, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF WITHDRAWAL | 2018-11-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 2 Seaport Lane, c/o AEW, 15th floor, Boston, MA 02210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 2 Seaport Lane, c/o AEW, 15th floor, Boston, MA 02210 | No data |
REINSTATEMENT | 2011-01-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2008-11-14 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
CORLCSWITH | 2018-11-02 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-11 |
Reinstatement | 2011-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State