Entity Name: | TABACON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TABACON, 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: | 26 May 2005 (20 years ago) |
Document Number: | L05000052561 |
FEI/EIN Number |
202911177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084 |
Mail Address: | 117 ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELTRA THOMAS | Managing Member | 117 ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084 |
SHELTRA CAROL | Managing Member | 117 ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084 |
CLUKEY & TEBAULT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Clukey & Tebault LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 201 Owens Ave, unit a, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-27 | 117 ST. GEORGE STREET, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2011-01-27 | 117 ST. GEORGE STREET, ST. AUGUSTINE, FL 32084 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900010240 | LAPSED | 2008-SC-000834 | CTY CRT | 2008-06-09 | 2013-07-09 | $5761.40 | THE CONTRACTOR YARD, LLC, HOPE LUMBER AND SUPPLY COMPANY, 516 6TH AVENUE EAST, BRADENTON, FL 34208 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State