Search icon

TASSEL, LLC - Florida Company Profile

Company Details

Entity Name: TASSEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASSEL, 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: 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: 14 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000017296
FEI/EIN Number 208645678

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

Address: 4065 Jonesboro Rd, Union City, GA, 30291, US
Mail Address: 6450 KINGSPOINTE PARKWAY, SUITE 4, ORLANDO, FL, 32819, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALM KIMBERLY Managing Member 7135 HORIZON CIRCLE, WINDERMERE, FL, 34786
Charles Javan Vice President 4065 Jonesboro Rd, Union City, GA, 30291
MORRIS MEGAN M Agent 6138 PAYNE STEWART DR., WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900070 FLORIDA CUSTOM DRAPERY EXPIRED 2009-04-07 2014-12-31 - 3936 S. SEMORAN BLVD., SUITE 270, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-06-20 - -
LC STMNT CORR 2017-06-20 - -
REINSTATEMENT 2017-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 4065 Jonesboro Rd, Suite 304, Union City, GA 30291 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORLCDSMEM 2017-06-20
CORLCSTCOR 2017-06-20
Reg. Agent Resignation 2017-06-20
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-28
Florida Limited Liability 2007-02-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State