Entity Name: | TAPUZ - LIORA DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAPUZ - LIORA DESIGNS, 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: | 02 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000000358 |
FEI/EIN Number |
134351608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18319 linnet st tarzana, #1208, tarzana, CA, 91356, US |
Mail Address: | 18319 linnet st tarzana, tarzana, CA, 91356, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVRAM RAM | Manager | 1212 wall st, los angeles, CA, 90015 |
EVRON ANAT | Agent | 20530 NE 19TH AVE, MIAMI, FL, 33179 |
AVRAM LIORA | Managing Member | 3340 NE 190 ST #1208, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08232900136 | LITTLE FLIPPER USA | EXPIRED | 2008-08-19 | 2013-12-31 | - | 3340 NE 190TH STREET, #1208, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 18319 linnet st tarzana, #1208, tarzana, CA 91356 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 18319 linnet st tarzana, #1208, tarzana, CA 91356 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-17 | EVRON, ANAT | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-17 | 20530 NE 19TH AVE, MIAMI, FL 33179 | - |
LC AMENDMENT | 2007-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State