Entity Name: | SB TAMARAC COMMERCE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SB TAMARAC COMMERCE CENTER, 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: | 20 Oct 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L00000012840 |
FEI/EIN Number |
651056801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2005 WEST CYPRESS CREEK ROAD, SUITE 202, FT. LAUDERDALE, FL, 33309 |
Mail Address: | 2005 WEST CYPRESS CREEK ROAD, SUITE 202, FT. LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTERS PHYLLIS V | Manager | 2005 W. CYPRESS CREEK RD. SUITE 202, FT. LAUDERDALE, FL, 33309 |
GRANET LLOYD P | Agent | 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-01 | GRANET, LLOYD PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-01 | 2295 NW CORPORATE BLVD, SUITE 235, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2011-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 2005 WEST CYPRESS CREEK ROAD, SUITE 202, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | 2005 WEST CYPRESS CREEK ROAD, SUITE 202, FT. LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2002-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-01 |
LC Amendment | 2011-01-05 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-05-25 |
ANNUAL REPORT | 2004-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State