Entity Name: | TAMPA ARDEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Aug 1998 (27 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ORMOND PAUL A | Chairman | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
ORMOND PAUL A | President | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
ORMOND PAUL A | Director | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
GUILLARD STEPHEN L | Vice Chairman | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
GUILLARD STEPHEN L | Director | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
HOOPS KATHERINE | Vice President | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
HOOPS KATHERINE | Director | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
PARR RICHARD A | Vice President | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
PARR RICHARD A | Secretary | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
CAVANAUGH STEVEN | Vice President | 333 NORTH SUMMIT, TOLEDO, OH, 43604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2008-01-24 | - | - |
REINSTATEMENT | 2000-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-26 | 333 NORTH SUMMIT, TAX DEPT., TOLEDO, OH 43604-2617 | - |
CHANGE OF MAILING ADDRESS | 2000-07-26 | 333 NORTH SUMMIT, TAX DEPT., TOLEDO, OH 43604-2617 | - |
REVOKED FOR ANNUAL REPORT | 1999-10-14 | - | - |
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 Apr 2025
Sources: Florida Department of State