Search icon

TAMPA ARDEN, LLC

Company Details

Entity Name: TAMPA ARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 05 Aug 1998 (26 years ago)
Date of dissolution: 24 Jan 2008 (17 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 24 Jan 2008 (17 years ago)
Document Number: M98000000844
FEI/EIN Number 522113270
Address: 333 NORTH SUMMIT, TAX DEPT., TOLEDO, OH, 43604-2617
Mail Address: 333 NORTH SUMMIT, TAX DEPT., TOLEDO, OH, 43604-2617
Place of Formation: DELAWARE

Chairman

Name Role Address
ORMOND PAUL A Chairman 333 NORTH SUMMIT, TOLEDO, OH, 43604

President

Name Role Address
ORMOND PAUL A President 333 NORTH SUMMIT, TOLEDO, OH, 43604

Director

Name Role Address
ORMOND PAUL A Director 333 NORTH SUMMIT, TOLEDO, OH, 43604
GUILLARD STEPHEN L Director 333 NORTH SUMMIT, TOLEDO, OH, 43604
HOOPS KATHERINE Director 333 NORTH SUMMIT, TOLEDO, OH, 43604

Vice Chairman

Name Role Address
GUILLARD STEPHEN L Vice Chairman 333 NORTH SUMMIT, TOLEDO, OH, 43604

Vice President

Name Role Address
HOOPS KATHERINE Vice President 333 NORTH SUMMIT, TOLEDO, OH, 43604
PARR RICHARD A Vice President 333 NORTH SUMMIT, TOLEDO, OH, 43604
CAVANAUGH STEVEN Vice President 333 NORTH SUMMIT, TOLEDO, OH, 43604

Secretary

Name Role Address
PARR RICHARD A Secretary 333 NORTH SUMMIT, TOLEDO, OH, 43604

Assistant Secretary

Name Role Address
CAVANAUGH STEVEN Assistant Secretary 333 NORTH SUMMIT, TOLEDO, OH, 43604

Managing Member

Name Role
MANOR CARE OF AMERICA, INC. Managing Member

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2008-01-24 No data No data
REINSTATEMENT 2000-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-26 333 NORTH SUMMIT, TAX DEPT., TOLEDO, OH 43604-2617 No data
CHANGE OF MAILING ADDRESS 2000-07-26 333 NORTH SUMMIT, TAX DEPT., TOLEDO, OH 43604-2617 No data
REVOKED FOR ANNUAL REPORT 1999-10-14 No data No data

Documents

Name Date
LC Withdrawal 2008-01-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-07-26
Reg. Agent Change 1999-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State