Search icon

TAP PROPERTIES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TAP PROPERTIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAP PROPERTIES 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: 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: 30 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2015 (10 years ago)
Document Number: L03000024204
FEI/EIN Number 200134739

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

Address: 2101 SE 10TH AVE, CAPE CORAL, FL, 33990, US
Mail Address: 2101 SE 10TH AVE, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELFREY ANNABELLE J Managing Member 2101 SE 10TH AVE, CAPE CORAL, FL, 33990
PELFREY TERRY P Managing Member 2101 SE 10TH AVE, CAPE CORAL, FL, 33990
PELFREY ANNABELLE J Agent 2101 SE 10TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-10-24 2101 SE 10TH AVE, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-24 2101 SE 10TH AVE, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2015-10-24 2101 SE 10TH AVE, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2015-10-24 PELFREY, ANNABELLE Jean -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-24
REINSTATEMENT 2015-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State