Entity Name: | CASEY TARYN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASEY TARYN, 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: | 11 May 2007 (18 years ago) |
Date of dissolution: | 10 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2017 (8 years ago) |
Document Number: | L07000050630 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7284 WEST PALMETTO PARK ROAD, SUITE 101, BOCA, FL, 33433, US |
Mail Address: | C/O 2000 ULTIMATE WAY, WESTON, FL, 33326, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MLG SERVICES, LLC | Agent | - |
SCHERR CASEY | Manager | 2000 ULTIMATE WAY, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-26 | MLG SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | 7284 WEST PALMETTO PARK ROAD, SUITE 101, BOCA, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-12 | 7284 WEST PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2011-11-04 | 7284 WEST PALMETTO PARK ROAD, SUITE 101, BOCA, FL 33433 | - |
REINSTATEMENT | 2011-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2007-06-18 | CASEY TARYN, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-16 |
AMENDED ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-18 |
Reinstatement | 2011-11-04 |
ANNUAL REPORT | 2009-02-01 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State