Search icon

TAK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TAK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAK PROPERTIES, 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000111740
FEI/EIN Number 26-3839581

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

Address: 39646 Fig Avenue, Crystal Springs, FL, 33524, US
Mail Address: P.O. Box 1299, Crystal Springs, FL, 33524, US
ZIP code: 33524
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISTON CLYDE A Manager 39646 FIG AVENUE, CRYSTAL SPRINGS, FL, 33524
WATSON DIANE Agent 39646 Fig Avenue, Crystal Springs, FL, 33524

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 WATSON, DIANE -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 39646 Fig Avenue, Crystal Springs, FL 33524 -
CHANGE OF MAILING ADDRESS 2014-02-26 39646 Fig Avenue, Crystal Springs, FL 33524 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 39646 Fig Avenue, Crystal Springs, FL 33524 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000047161 TERMINATED 1000000874854 PASCO 2021-01-27 2041-02-03 $ 1,163.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State