Entity Name: | TANO HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TANO HOMES 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: |
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 Apr 2009 (16 years ago) |
Document Number: | L09000032949 |
FEI/EIN Number |
264605903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 60747, PALM BAY, FL, 32906 |
Address: | 4660 LIPSCOMB ST, UNIT #60747, PALM BAY, FL, 32906, US |
ZIP code: | 32906 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON FERNANDO | Manager | PO BOX 60747, PALM BAY, FL, 32906 |
ZAYAS PRISCILLA | Agent | 4660 LIPSCOMB ST, PALM BAY, FL, 32906 |
ZAYAS PRISCILLA | Manager | PO BOX 60747, PALM BAY, FL, 32906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 4660 LIPSCOMB ST, UNIT #60747, PALM BAY, FL 32906 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 4660 LIPSCOMB ST, UNIT #60747, PALM BAY, FL 32906 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | ZAYAS, PRISCILLA | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 4660 LIPSCOMB ST, UNIT #60747, PALM BAY, FL 32906 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000139437 | TERMINATED | 1000000426802 | BREVARD | 2012-11-21 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State