Entity Name: | TAQ J STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAQ J STREET, 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. |
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: | 20 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2014 (10 years ago) |
Document Number: | L04000068419 |
FEI/EIN Number |
201816029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 788 Park Shore Drive, Naples, FL, 34103, US |
Mail Address: | 788 Park Shore Drive, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karras Thomas A | Manager | 788 Park Shore Drive, 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 |
KARRAS THOMAS A | Agent | 788 Park Shore Drive, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 788 Park Shore Drive, H13, Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 788 Park Shore Drive, H13, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 788 Park Shore Drive, H13, Naples, FL 34103 | - |
REINSTATEMENT | 2014-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State