Search icon

JON TAFFER, LLC - Florida Company Profile

Company Details

Entity Name: JON TAFFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JON TAFFER, 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: 25 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L10000021274
FEI/EIN Number 271981507

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

Address: 127 E Warm Springs Rd, Las Vegas, NV, 89119, US
Mail Address: c/o The Law Office of Julie L. Hogan PLLC, 250 Tequesta Drive, Jupiter, FL, 33469, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taffer Jon President 127 E Warm Springs Rd, Las Vegas, NV, 89119
THE LAW OFFICE OF JULIE L. HOGAN PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 127 East Warm Springs Road, Las Vegas, NV 89119 -
CHANGE OF MAILING ADDRESS 2023-01-05 127 East Warm Springs Road, Las Vegas, NV 89119 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-10 777 SOUTH FLAGLER DRIVE, 800-W, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-09-10 Taffer, Nicole -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-21

Date of last update: 02 Jun 2025

Sources: Florida Department of State