Search icon

TAMARAC CENTER, LLC

Company Details

Entity Name: TAMARAC CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: L00000013044
FEI/EIN Number 582579380
Address: 10933 WELLWORTH AVE.,, #6, LOS ANGELES, CA, 90024
Mail Address: 10933 WELLWORTH AVE.,, #6, LOS ANGELES, CA, 90024
Place of Formation: FLORIDA

Agent

Name Role Address
BLACK DAVID Agent FRANK, WEINBERG & BLACK, P.L., PLANTATION, FL, 33324

President

Name Role Address
BAKER CONRAD C President 10933 WELLWORTH AVE E6, LOS ANGELES, CA, 90024

Secretary

Name Role Address
BAKER CONRAD C Secretary 10933 WELLWORTH AVE E6, LOS ANGELES, CA, 90024

Treasurer

Name Role Address
BAKER CONRAD C Treasurer 10933 WELLWORTH AVE E6, LOS ANGELES, CA, 90024

Chairman

Name Role Address
BAKER CONRAD C Chairman 10933 WELLWORTH AVE E6, LOS ANGELES, CA, 90024

Director

Name Role Address
BAKER CONRAD C Director 10933 WELLWORTH AVE E6, LOS ANGELES, CA, 90024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-18 FRANK, WEINBERG & BLACK, P.L., 7805 SW 6TH CT, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 10933 WELLWORTH AVE.,, #6, LOS ANGELES, CA 90024 No data
CHANGE OF MAILING ADDRESS 2009-01-05 10933 WELLWORTH AVE.,, #6, LOS ANGELES, CA 90024 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 BLACK, DAVID No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State