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. |
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 |
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 | - |
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 | - | - |
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