Search icon

TAP HOUSE CLEMATIS, LLC - Florida Company Profile

Company Details

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

TAP HOUSE CLEMATIS, 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: 28 May 2010 (15 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: L10000058079
FEI/EIN Number 272826701

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

Address: 101 N CLEMATIS STREET, SUITE 100, WEST PALM BEACH, FL, 33401
Mail Address: 12157 WEST LINEBAUGH AVE 223, TAMPA, FL, 33626-1732
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1511609 12157 W. LINEBAUGH AVE., SUITE 223, TAMPA, FL, 33626 12157 W. LINEBAUGH AVE., SUITE 223, TAMPA, FL, 33626 813-739-9888

Filings since 2011-02-04

Form type D
File number 021-154867
Filing date 2011-02-04
File View File

Key Officers & Management

Name Role Address
REEVES RICHARD J President 12157 WEST LINEBAUGH AVE 223, TAMPA, FL, 336261732
KRUMIN MARK Vice President 12157 WEST LINEBAUGH AVE 223, TAMPA, FL, 336261732
TK REGISTERED AGENT, INC. Agent -
REEVES KRUMIN ENTERPRISES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053641 WORLD OF BEER EXPIRED 2010-06-14 2015-12-31 - 101 N. CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-11 - -
REGISTERED AGENT NAME CHANGED 2017-11-11 TK REGISTERED AGENT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 101 N CLEMATIS STREET, SUITE 100, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2010-07-12 - -

Documents

Name Date
REINSTATEMENT 2017-11-11
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
LC Amendment 2010-07-12
Florida Limited Liability 2010-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State