Search icon

TAMARAC SHOWPLACE, LLC - Florida Company Profile

Company Details

Entity Name: TAMARAC SHOWPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMARAC SHOWPLACE, 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: 02 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L09000110448
FEI/EIN Number 650391588

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

Address: 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING LLP, MIAMI, FL, 33131, US
Mail Address: 2250 SW 3 AVENUE, EF HUTTON CORP, MIAMI, FL, 33129, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDSTONE RONALD R Manager 701 BRICKELL AVENUE, 17TH FLOOR, MIAMI, FL, 33131
ABBASSI MICHAEL Agent 701 BRICKELL AVENUE, 17TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING LLP, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING LLP, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-20 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING LLP, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-04-20 ABBASSI, MICHAEL -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2009-11-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M00000001361. CONVERSION NUMBER 700000100527

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State