Entity Name: | TAVARES PROPERTY INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAVARES PROPERTY INVESTMENT, 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: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L08000039880 |
FEI/EIN Number |
262429226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1304 Merry Water Dr., lutz, FL, 33548, US |
Mail Address: | 1304 Merry Water Dr., lutz, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DLB PROPERTIES, LLC | Manager | 1304 Merry Water Dr, Lutz, FL, 33548 |
NAPELA ENTERPRISES, LLC | Manager | - |
TAVARES PROPERTY INVESTMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Tavares Property Investment LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 1304 Merry Water Dr, Lutz, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 1304 Merry Water Dr., lutz, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 1304 Merry Water Dr., lutz, FL 33548 | - |
LC DISSOCIATION MEM | 2014-02-27 | - | - |
REINSTATEMENT | 2012-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2008-12-01 | - | - |
LC ARTICLE OF CORRECTION | 2008-05-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-01 |
CORLCDSMEM | 2014-02-27 |
ANNUAL REPORT | 2013-04-26 |
REINSTATEMENT | 2012-03-26 |
ANNUAL REPORT | 2010-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State