Search icon

TARYAG LLC - Florida Company Profile

Company Details

Entity Name: TARYAG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARYAG 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: 27 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L03000003093
FEI/EIN Number 481302999

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

Address: 613 SOUTH 21ST AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 613 SOUTH 21ST AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levi Mordechai Manager 613 SOUTH 21ST AVENUE, HOLLYWOOD, FL, 33020
Levi Mordechai Agent 613 SOUTH 21ST AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-22 Levi, Mordechai -
REINSTATEMENT 2016-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 613 SOUTH 21ST AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 613 SOUTH 21ST AVENUE, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2006-05-02 - -
CHANGE OF MAILING ADDRESS 2005-10-13 613 SOUTH 21ST AVENUE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-02-22
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State