Search icon

TABACON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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