Search icon

TAB GEORGIA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TAB GEORGIA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAB GEORGIA PROPERTIES 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: 05 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L04000080581
FEI/EIN Number 201854584

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

Address: 2525 DAVIE RD, BLDG 330, DAVIE, FL, 33317, US
Mail Address: 2525 DAVIE RD, BLDG 330, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABACINIC MARK Manager 2525 DAVIE RD BLDG 330, DAVIE, FL, 33317
TABACINIC LEO Manager 2525 DAVIE RD BLDG 330, DAVIE, FL, 33317
TABACINIC FELA Manager 2525 DAVIE RD BLDG 330, DAVIE, FL, 33317
TABACINIC MARK Agent 2525 DAVID RD, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-28 TABACINIC, MARK -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 2525 DAVIE RD, BLDG 330, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2010-01-15 2525 DAVIE RD, BLDG 330, DAVIE, FL 33317 -
REINSTATEMENT 2006-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-29 2525 DAVID RD, BLDG 330, DAVIE, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State