Search icon

TANZMAN PROPERTIES LLC

Company Details

Entity Name: TANZMAN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: L06000104736
FEI/EIN Number 205798103
Address: 777 TERRACE AVENUE, SUITE 101, HASBROUCK HEIGHTS, NJ, 07604, US
Mail Address: 777 TERRACE AVENUE, SUITE 101, HASBROUCK HEIGHTS, NJ, 07604, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930072QBUDZBZU4005 L06000104736 US-FL GENERAL ACTIVE 2006-10-27

Addresses

Legal C/O BOWMAN, D. CRAIG, 5700 INDUSTRIAL BLVD., MILTON, US-FL, US, 32583
Headquarters 777 Terrace Avenue, Suite 101, Hasbrouck Heights, US-NJ, US, 07604

Registration details

Registration Date 2020-03-17
Last Update 2023-11-29
Status LAPSED
Next Renewal 2023-11-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000104736

Agent

Name Role Address
Olivo Felix JII Agent 5700 INDUSTRIAL BLVD., MILTON, FL, 32583

Chief Executive Officer

Name Role Address
SINGH ORIN B Chief Executive Officer 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604

Secretary

Name Role Address
OLIVO FELIX JII Secretary 363 SILVER PINE DRIVE, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Olivo, Felix Jose, II No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 777 TERRACE AVENUE, SUITE 101, HASBROUCK HEIGHTS, NJ 07604 No data
CHANGE OF MAILING ADDRESS 2018-01-17 777 TERRACE AVENUE, SUITE 101, HASBROUCK HEIGHTS, NJ 07604 No data
REINSTATEMENT 2016-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State