Entity Name: | M. TARA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Sep 2006 (18 years ago) |
Date of dissolution: | 14 Jan 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2015 (10 years ago) |
Document Number: | L06000092562 |
FEI/EIN Number | 432111499 |
Address: | 27524 CASHFORD CIRCLE, STE. 102, WESLEY CHAPEL, FL, 33544 |
Mail Address: | 27524 Cashford Circle, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREIFF Kisan | Agent | 9068 IRON OAK AVE, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
SRIVASTAVA VEERENDRA K | Manager | 9068 IRON OAK AVE, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000162547 | TAMPA WINGATE BY WYNDHAM | EXPIRED | 2009-10-06 | 2014-12-31 | No data | 3751 E FOWLER AVE., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-01-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-05-28 | 27524 CASHFORD CIRCLE, STE. 102, WESLEY CHAPEL, FL 33544 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-28 | GREIFF, Kisan | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 27524 CASHFORD CIRCLE, STE. 102, WESLEY CHAPEL, FL 33544 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-22 | 9068 IRON OAK AVE, TAMPA, FL 33647 | No data |
LC AMENDED AND RESTATED ARTICLES | 2006-10-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000232535 | TERMINATED | 1000000139985 | HILLSBOROU | 2009-09-22 | 2030-02-16 | $ 39,391.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-01-14 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-11 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-04-17 |
LC Amended and Restated Art | 2006-10-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State