Entity Name: | TABO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TABO 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: | 14 May 2009 (16 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: | L09000046868 |
FEI/EIN Number |
270172570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10303 Sunrise Lakes Blvd, Sunrise, FL, 33322, US |
Mail Address: | 10303 Sunrise Lakes Blvd, Sunrise, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE HIMIOB IVY ELENA | Manager | 10303 Sunrise Lakes Blvd, Sunrise, FL, 33322 |
DE HIMIOB IVY ELENA | Receiver | 10303 Sunrise Lakes Blvd, Sunrise, FL, 33322 |
Himiob Guillermo | Manager | 10303 Sunrise Lakes Blvd, Sunrise, FL, 33322 |
HIMIOB Ivy | Agent | 10303 Sunrise Lakes Blvd, Sunrise, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-14 | 10303 Sunrise Lakes Blvd, 201 bldg 159 B, Sunrise, FL 33322 | - |
REINSTATEMENT | 2018-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-14 | 10303 Sunrise Lakes Blvd, 201 bldg 159 B, Sunrise, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2018-09-14 | 10303 Sunrise Lakes Blvd, 201 bldg 159 B, Sunrise, FL 33322 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-09 | HIMIOB, Ivy | - |
REINSTATEMENT | 2016-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2009-12-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-09-14 |
REINSTATEMENT | 2016-12-09 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-02-09 |
LC Amendment | 2009-12-14 |
Florida Limited Liability | 2009-05-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State