Search icon

TAVERN GARDENS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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