Search icon

TAZMAS LLC - Florida Company Profile

Company Details

Entity Name: TAZMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAZMAS 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: 09 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2011 (14 years ago)
Document Number: L09000117118
FEI/EIN Number 271445597

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

Address: 2981 VINELAND STREET, KISSIMMEE, FL, 34746, US
Mail Address: 9191 Cypress Cove Dr, ORLANDO, FL, 32819, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elmazani Abdelali Manager 9191 Cypress Cove Dr, Orlando, FL, 32819
Hamdy Souad Manager 9191 Cypress Cove Dr, ORLANDO, FL, 32819
ELMAZANI ABDELALI Agent 9191 Cypress Cove Dr, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126801 535 CIGAR LOUNGE EXPIRED 2018-11-29 2023-12-31 - 2981 VINELAND ROAD, KISSIMMEE, FL, 34746
G18000122400 535 SMOKE SHOP ACTIVE 2018-11-14 2028-12-31 - 9191 CYPRESS COVE DR, ORLANDO, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 2981 VINELAND STREET, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2014-04-23 2981 VINELAND STREET, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 9191 Cypress Cove Dr, ORLANDO, FL 32819 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9602.00
Total Face Value Of Loan:
9602.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50600.00
Total Face Value Of Loan:
50600.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9602
Current Approval Amount:
9602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9738.27

Date of last update: 03 May 2025

Sources: Florida Department of State