Search icon

THE MARKETPLACE TAVARES, LLC - Florida Company Profile

Company Details

Entity Name: THE MARKETPLACE TAVARES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MARKETPLACE TAVARES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L08000045178
FEI/EIN Number 45-5173120

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

Address: 401 SUNSHINE BLVD, LADY LAKE, FL, 32159, US
Mail Address: 401 SUNSHINE BLVD, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ROBERT J. TAMBURRO, P.A. Agent
ROBERT J. TAMBURRO, P.A. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032127 TAMBURRO REALTY SERVICES EXPIRED 2012-04-03 2017-12-31 - 401 SUNSHINE BLVD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-10 ROBERT J. TAMBURRO, P.A. -
LC AMENDMENT 2020-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 401 SUNSHINE BLVD, LADY LAKE, FL 32159 -
LC AMENDMENT AND NAME CHANGE 2019-03-19 THE MARKETPLACE TAVARES, LLC -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-02 401 SUNSHINE BLVD, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 401 SUNSHINE BLVD, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-18
LC Amendment 2020-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2019-03-19
ANNUAL REPORT 2018-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State