Search icon

TAGUANES INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: TAGUANES INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAGUANES INVESTMENTS 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: 11 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: L06000099610
FEI/EIN Number 205696612

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

Address: 3992 NIGHTHAWK DR, WESTON, FL, 33331, US
Mail Address: 3992 NIGHTHAWK DR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEVINI ELISABETTA Managing Member 3992 NIGHTHAWK DR, WESTON, FL, 33331
AMADIO DE CARPICO ELENA Manager 3992 NIGHTHAWK DR, WESTON, FL, 33331
AMADIO BEVINI JOSE L Managing Member 3992 NIGHTHAWK DR, WESTON, FL, 33331
AMADIO DE ZACCAGNINIELIZABETH Managing Member 3992 NIGHTHAWK DR, WESTON, FL, 33331
AMADIO DE OSIO MARIA T Managing Member 3992 NIGHTHAWK DR, WESTON, FL, 33331
AMADIO ROSA Manager 3992 NIGHTHAWK DR, WESTON, FL, 33331
AMADIO DE CARPICO ELENA Agent 3992 NIGHTHAWK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 AMADIO DE CARPICO, ELENA -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3992 NIGHTHAWK DR, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3992 NIGHTHAWK DR, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-02-03 3992 NIGHTHAWK DR, WESTON, FL 33331 -
REINSTATEMENT 2012-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-02-22 - -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001554808 ACTIVE 1000000449236 MIAMI-DADE 2013-10-21 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State