Search icon

TANTALUS QUARTET, LLC - Florida Company Profile

Company Details

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

TANTALUS QUARTET, 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: 10 Jul 2007 (18 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L07000071495
FEI/EIN Number 260497591

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

Address: 9623 Fairmount Road, Louisville, KY, 40291, US
Mail Address: 9623 Fairmount Road, Louisville, KY, 40291, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON KRISTIAN Manager 5516 PILLSBURY AVE S., MINNEAPOLIS, MN, 55419
MCGRATH LYNN Manager 143 Henrietta St., Rochester, NY, 14620
Mattingly Stephen Manager 9623 Fairmount Road, Louisville, KY, 40291
Shin Sung Manager 6 High School Drive, Penfield, NY, 14526
MATTINGLY STEPHEN PDr. Agent 9623 Fairmount Road, Louisville, FL, 40291

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 9623 Fairmount Road, Louisville, FL 40291 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 9623 Fairmount Road, Louisville, KY 40291 -
CHANGE OF MAILING ADDRESS 2020-03-11 9623 Fairmount Road, Louisville, KY 40291 -
REGISTERED AGENT NAME CHANGED 2015-01-06 MATTINGLY, STEPHEN P, Dr. -
REINSTATEMENT 2014-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State