Entity Name: | TAIGA INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAIGA INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 01 Jun 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L00000006505 |
FEI/EIN Number |
593655362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9101 CYPRESSWOOD CIR, TAMPA, FL, 33647 |
Mail Address: | 9101 CYPRESSWOOD CIR, TAMPA, FL, 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUPPETT YOKO K | Manager | 9101 CYPRESSWOOD CIR, TAMPA, FL, 33647 |
CUPPETT YOKO K | Agent | 9101 CYPRESSWOOD CIR, TAMPA, FL, 336472429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000039758 | ENLIGHT COACHING | EXPIRED | 2011-04-23 | 2016-12-31 | - | 9101 CYPRESSWOOD CIR, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | CUPPETT, YOKO K | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-06 | 9101 CYPRESSWOOD CIR, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2003-05-06 | 9101 CYPRESSWOOD CIR, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-06 | 9101 CYPRESSWOOD CIR, TAMPA, FL 33647-2429 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State