Search icon

TAP HOUSE COCONUT CREEK, LLC - Florida Company Profile

Company Details

Entity Name: TAP HOUSE COCONUT CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAP HOUSE COCONUT CREEK, 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: 08 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000097672
FEI/EIN Number 271190958

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

Address: 4437 LYONS ROAD, SUITE E-101, COCONUT CREEK, FL, 33073
Mail Address: 12157 WEST LINEBAUGH AVE #223, TAMPA, FL, 33626
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUMIN MARK Vice President 12157 WEST LINEBAUGH AVE #223, TAMPA, FL, 33625
TK REGISTERED AGENT, INC. Agent -
REEVES KRUMIN ENTERPRISES, LLC Manager -
REEVES RICHARD J President 12157 WEST LINEBAUGH AVE #223, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053642 WORLD OF BEER EXPIRED 2010-06-14 2015-12-31 - 4437 LYONS ROAD, SUITE E-101, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 4437 LYONS ROAD, SUITE E-101, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-04-28 4437 LYONS ROAD, SUITE E-101, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000823963 ACTIVE 1000000807264 BROWARD 2018-12-12 2038-12-19 $ 8,866.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000512659 TERMINATED 1000000755627 BROWARD 2017-08-28 2037-08-31 $ 23,682.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000370397 TERMINATED 1000000746268 BROWARD 2017-06-22 2037-06-28 $ 20,279.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000312191 TERMINATED 1000000744939 BROWARD 2017-05-30 2037-06-01 $ 23,432.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-07-12
ANNUAL REPORT 2010-07-08
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State