Search icon

TAMMY APOSTOL COUTURE, LLC - Florida Company Profile

Company Details

Entity Name: TAMMY APOSTOL COUTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMMY APOSTOL COUTURE, 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: 22 Jan 2007 (18 years ago)
Document Number: L07000008188
FEI/EIN Number 743202659

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

Address: 2929 SW 3rd Ave, Miami, FL, 33129, US
Mail Address: 2929 SW 3rd Ave, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Apostol Tammy President 2929 SW 3rd Ave, Miami, FL, 33129
Registered Agent, Inc. Agent 7901 4th St N, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009738 TA COUTURE, LLC ACTIVE 2018-01-17 2028-12-31 - 2929 SW 3RD AVE, STE 340, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2929 SW 3rd Ave, #340, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-04-29 2929 SW 3rd Ave, #340, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Registered Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State