Search icon

TABONO REALTY ADVISORS LIMITED LIABILITY COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: TABONO REALTY ADVISORS LIMITED LIABILITY COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TABONO REALTY ADVISORS LIMITED LIABILITY COMPANY, L.L.C. 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: 24 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: L10000056133
FEI/EIN Number 272629860

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

Address: 1602 SW 23rd Street, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1602 SW 23rd Street, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIER CASPER Manager 1602 SW 23rd Street, FORT LAUDERDALE, FL, 33315
MAIER DEBRA Managing Member 1602 SW 23rd Street, FORT LAUDERDALE, FL, 33315
MAIER CASPER Agent 1602 SW 23rd STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-04 - -
REGISTERED AGENT NAME CHANGED 2021-05-04 MAIER, CASPER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1602 SW 23rd Street, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2013-04-29 1602 SW 23rd Street, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1602 SW 23rd STREET, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
REINSTATEMENT 2021-05-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State