Search icon

TARA CONDOMINIUM GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: TARA CONDOMINIUM GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARA CONDOMINIUM GROUP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Feb 2004 (21 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: L04000016096
FEI/EIN Number 650621981

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

Address: 1128 SIMONTON ST, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 6476, KEY WEST, FL, 33041-6476, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sireci Matthew Manager 402 APPELROUTH LANE, KEY WEST, FL, 33040
BROWNING MICHAEL Esq. Agent 1128 SIMONTON ST, KEY WEST, FL, 33040
TARA RENTAL CORPORATION, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1128 SIMONTON ST, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1128 SIMONTON ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-03-02 1128 SIMONTON ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2014-04-08 BROWNING, MICHAEL, Esq. -
CANCEL ADM DISS/REV 2009-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-03-31 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State