Entity Name: | TAURUS GATHDEER INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Mar 2024 (10 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2024 (10 months ago) |
Document Number: | L04000012075 |
FEI/EIN Number | 200783527 |
Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
Mail Address: | 600 Northlake Blvd., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MERRIGAN PETER | Manager | Two International Place, Boston, MA, 02110 |
Scotton Nancy | Manager | Two International Place, Boston, MA, 02110 |
Rijnbout Erik | Manager | Two International Place, Boston, MA, 02110 |
Name | Role | Address |
---|---|---|
Lackey Victoria | Auth | 600 Northlake Blvd., Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-03-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 1201 Hays Street, Suite 4, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Corporation Service Company | No data |
LC AMENDMENT AND NAME CHANGE | 2011-01-21 | TAURUS GATHDEER INVESTMENTS LLC | No data |
REINSTATEMENT | 2007-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2006-12-26 | TAURUS STORNOWAY INVESTMENTS LLC | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-03-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State