Entity Name: | TAMARAC SHOWPLACE OUTPARCEL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMARAC SHOWPLACE OUTPARCEL, 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: | 30 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | L03000042030 |
FEI/EIN Number |
202474456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2250 SW 3 Avenue, MIAMI, FL, 33129, US |
Mail Address: | 2250 SW 3 Avenue, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDSTONE RONALD | Manager | 701 BRICKELL AVENUE, 17TH FLOOR, MIAMI, FL, 33131 |
GOUGHAN KRISTIAN | Manager | 4500 FILMORE STREET, HOLLYWOOD, FL, 33021 |
Abbassi Michael | Manager | 2250 SW 3 Avenue, MIAMI, FL, 33129 |
Abbassi Michael | Agent | 2250 SW 3 Avenue, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 2250 SW 3 Avenue, 500, MIAMI, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 2250 SW 3 Avenue, 500, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 2250 SW 3 Avenue, 500, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-21 | Abbassi, Michael | - |
REINSTATEMENT | 2020-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-02-21 |
REINSTATEMENT | 2020-01-17 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State