Entity Name: | TAMARAC UNIVERSITY DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMARAC UNIVERSITY DRIVE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000102103 |
FEI/EIN Number |
270133498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3020 NE 43rd Street, Ft. Lauderdale, FL, 33308, US |
Mail Address: | 3020 NE 43 ST, FT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEESHA HOLDINGS FAMILY LIMITED PARTNERSHIP | Managing Member | 3020 N.E. 43RD ST, FT. LAUDERDALE, FL, 33308 |
O'NEIL THOMAS | Agent | 3020 NE 43 STREET, FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | O'NEIL, THOMAS | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-05 | 3020 NE 43rd Street, Ft. Lauderdale, FL 33308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-18 | 3020 NE 43rd Street, Ft. Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-13 | 3020 NE 43 STREET, FT. LAUDERDALE, FL 33308 | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-05 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-18 |
Reg. Agent Change | 2012-07-13 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State