Search icon

TAIGA INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CUPPETT YOKO K Manager 9101 CYPRESSWOOD CIR, TAMPA, FL, 33647
CUPPETT YOKO K Agent 9101 CYPRESSWOOD CIR, TAMPA, FL, 336472429

Fictitious Names

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

Events

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 -

Documents

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