Search icon

TAURUS PROPERTY VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: TAURUS PROPERTY VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAURUS PROPERTY VENTURES, 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: 10 Mar 2004 (21 years ago)
Document Number: L04000018863
FEI/EIN Number 202198665

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

Address: 1808 james redman parkway, #390, PLANT CITY, FL, 33563, US
Mail Address: 1808 james redman parkway, #390, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEL LOUIS Manager 1808 james redman parkway, PLANT CITY, FL, 33563
Phillips Brandy Vice President 1808 james redman parkway, PLANT CITY, FL, 33563
MENDEL LOUIS Agent 1808 james redman parkway, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08336900403 ARABIAN BLASTS ACTIVE 2008-12-01 2028-12-31 - 1808 JAMES L REDMAN PKWY # 390, 390, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 1808 james redman parkway, #390, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2013-03-04 1808 james redman parkway, #390, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 1808 james redman parkway, #390, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2008-04-28 MENDEL, LOUIS -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State