Search icon

T.A.P., LLC - Florida Company Profile

Company Details

Entity Name: T.A.P., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.A.P., 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)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Nov 2009 (15 years ago)
Document Number: L05000052779
FEI/EIN Number 202917180

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

Address: 2711 VISTA PARKWAY NORTH, UNIT B-13, WEST PALM BEACH, FL, 33411, US
Mail Address: 2711 VISTA PARKWAY NORTH, UNIT B-13, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CURTIS Managing Member 2711 VISTA PARKWAY NORTH, UNIT B-13, WEST PALM BEACH, FL, 33411
BROWN CURTIS S Agent 2711 VISTA PKWY NORTH, UNIT B-13, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 6270 VIA PALLADIUM, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 6270 VIA PALLADIUM, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2025-01-15 6270 VIA PALLADIUM, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2012-04-10 BROWN, CURTIS S -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-23 2711 VISTA PKWY NORTH, UNIT B-13, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State