Search icon

TAI SOUTH, LLC - Florida Company Profile

Company Details

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

TAI SOUTH, 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: 22 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000054742
FEI/EIN Number 260520832

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

Address: 8313 Holley Tree Trail, Port St. Lucie, FL, 34986, US
Mail Address: 23825 COMMERCE PARK, SUITE A, BEACHWOOD, OH, 44122
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYLAND EDWARD J Managing Member 23825 COMMERCE PARK, SUITE A, BEACHWOOD, OH, 44122
CUMLEY RANDY Managing Member 23825 COMMERCE PARK, SUITE A, BEACHWOOD, OH, 44122
FITZPATRICK TIM Managing Member 23825 COMMERCE PARK, SUITE A, BEACHWOOD, OH, 44122
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2021-03-08 TAI SOUTH, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 8313 Holley Tree Trail, Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2008-06-19 8313 Holley Tree Trail, Port St. Lucie, FL 34986 -

Documents

Name Date
LC Name Change 2021-03-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State