Entity Name: | TAVOR HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAVOR HOLDINGS, L.L.C. 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: | 07 Mar 2002 (23 years ago) |
Document Number: | L02000005946 |
FEI/EIN Number |
010694336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL, 33301, US |
Mail Address: | 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boaziz Mordechai | Managing Member | 200 S Andrews Avenue, Fort Lauderdale, FL, 33301 |
Newhouse Eileein | Auth | 200 S Andrews Avenue, Fort Lauderdale, FL, 33301 |
Boaziz Rachel | Auth | 200 S Andrews Avenue, Fort Lauderdale, FL, 33301 |
Boaziz Carol | Auth | 200 S Andrews Avenue, Fort Lauderdale, FL, 33301 |
Pugatch Craig AEsq. | Agent | 101 NE 3rd Avenue, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Pugatch , Craig A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 101 NE 3rd Avenue, Suite 800, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-16 | 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-07-16 | 200 S Andrews Avenue, Suite 402, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-12-02 |
AMENDED ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State