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. |
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 |
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 |
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 | - | - |
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