Search icon

TANWELL FINANCIAL SERVICES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TANWELL FINANCIAL SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANWELL FINANCIAL SERVICES GROUP, 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: 28 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000004755
FEI/EIN Number 431953229

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1425 S. Congress Avenue, Delray Beach, FL, 33445, US
Mail Address: 1425 S. Congress Avenue, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL CHARLES RII Manager 1425 S. Congress Avenue, Delray Beach, FL, 33445
TANNOUS NADER E Manager 827 PROSPECT AVENUE, PARK RIDGE, IL, 60068
MAXWELL CHARLES RII Agent 1425 S. Congress Avenue, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 1425 S. Congress Avenue, Suite C, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2020-07-01 1425 S. Congress Avenue, Suite C, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 1425 S. Congress Avenue, Suite C, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2018-03-19 MAXWELL, CHARLES R, II -
REINSTATEMENT 2018-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State