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. |
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 |
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 |
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 | - | - |
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