Entity Name: | TAVERN GARDENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAVERN GARDENS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2002 (23 years ago) |
Document Number: | L01000015759 |
FEI/EIN Number |
043718687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2614 BUFORD HIGHWAY NE, ATLANTA, GA, 30324, US |
Address: | 2614 Buford Highway, Atlanta, GA, 30324, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONNENBERG CHARLES | Managing Member | 701 DIVISION STREET, NASHVILLE, TN, 37203 |
SMITH JULIE | Manager | 236 ALBEMARLE ROAD, CHARLESTON, SC, 29407 |
C T CORPORATION SYSTEM | Agent | - |
BINS CORP. | Managing Member | 2614 BUFORD HIGHWAY N.E., ATLANTA, GA, 30324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 2614 Buford Highway, Atlanta, GA 30324 | - |
CHANGE OF MAILING ADDRESS | 2018-05-09 | 2614 Buford Highway, Atlanta, GA 30324 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-08 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2002-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State