Entity Name: | TAZ-MAK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAZ-MAK, 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: | 31 May 2007 (18 years ago) |
Date of dissolution: | 31 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | L07000057279 |
FEI/EIN Number |
262114785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 374 E Canal Way, Lake Placid, FL, 33852, US |
Mail Address: | PO Box 2740, Lake Placid, FL, 33862-2740, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hylan Leighann | Managing Member | PO Box 2740, Lake Placid, FL, 338622740 |
Hylan LEIGHANN | Agent | 374 E Canal Way, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 374 E Canal Way, Lake Placid, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 374 E Canal Way, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 374 E Canal Way, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | Hylan, LEIGHANN | - |
REINSTATEMENT | 2016-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2010-12-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-23 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State