Entity Name: | TUCKER ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUCKER ENTERPRISES, 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: |
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 May 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000012963 |
FEI/EIN Number |
450483107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL, 33326, US |
Mail Address: | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER JAN | Managing Member | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
TUCKER NANCY | Managing Member | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
NABOR TUCKER JAN A | Managing Member | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
NABOR TUCKER THOMAS A | Managing Member | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
MAS FINANCIAL GROUP, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | MAS FINANCIAL GROUP, INC | - |
REINSTATEMENT | 2006-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State