Entity Name: | TARZEN INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TARZEN INTERNATIONAL 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: | 17 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000027610 |
FEI/EIN Number |
262248081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10060 AMBERWOOD RD, SUITE 3, FORT MYERS, FL, 33913, US |
Mail Address: | 10060 AMBERWOOD RD, SUITE 3, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEITH M SILVER PA | Agent | 5235 RAMSEY WAY, FORT MYERS, FL, 33907 |
TODD MIKYONG K | Managing Member | 10060 AMBERWOOD RD, SUITE 3, FORT MYERS, FL, 33913 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000056235 | TARZEN PURCHASING | EXPIRED | 2010-06-18 | 2015-12-31 | - | 5570 ZIP DRIVE, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 10060 AMBERWOOD RD, SUITE 3, FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 10060 AMBERWOOD RD, SUITE 3, FORT MYERS, FL 33913 | - |
LC AMENDMENT AND NAME CHANGE | 2010-06-14 | TARZEN INTERNATIONAL LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000030076 | ACTIVE | 1000000870099 | LEE | 2020-12-16 | 2041-01-27 | $ 84,035.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-05-17 |
ANNUAL REPORT | 2011-02-16 |
LC Amendment and Name Change | 2010-06-14 |
ANNUAL REPORT | 2010-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State