Entity Name: | TAQ J STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 20 Sep 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2014 (10 years ago) |
Document Number: | L04000068419 |
FEI/EIN Number | 20-1816029 |
Address: | 788 Park Shore Drive, H13, Naples, FL 34103 |
Mail Address: | 788 Park Shore Drive, H13, Naples, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARRAS, THOMAS A | Agent | 788 Park Shore Drive, H13, Naples, FL 34103 |
Name | Role | Address |
---|---|---|
Karras, Thomas A | Manager | 788 Park Shore Drive, H13 Naples, FL 34103 |
SMITH, ANDREW A | Manager | 12782 Knightsbrook Avenue, Ranch Cordova, CA 95742 |
QUIGLEY, THOMAS | Manager | 6091 South Pointe Boulevard, FT. MYERS, FL 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 788 Park Shore Drive, H13, Naples, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 788 Park Shore Drive, H13, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 788 Park Shore Drive, H13, Naples, FL 34103 | No data |
REINSTATEMENT | 2014-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2012-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State