Search icon

TAP HOUSE DADELAND, LLC

Company Details

Entity Name: TAP HOUSE DADELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000062838
FEI/EIN Number 272838080
Mail Address: 12157 WEST LINEBAUGH AVE #223, TAMPA, FL, 33626
Address: 9010 SW 72ND STREET, SUITE F-101, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1497035 12157 W. LINEBAUGH AVE., SUITE 223, TAMPA, FL, 33626 12157 W. LINEBAUGH AVE., SUITE 223, TAMPA, FL, 33626 813-410-4224

Filings since 2012-01-06

Form type D
File number 021-171374
Filing date 2012-01-06
File View File

Filings since 2010-07-22

Form type D
File number 021-145340
Filing date 2010-07-22
File View File

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

President

Name Role Address
REEVES RICHARD J President 12157 WEST LINEBAUGH AVE #223, TAMPA, FL, 33626

Vice President

Name Role Address
KRUMIN MARK Vice President 12157 WEST LINEBAUGH AVE #223, TAMPA, FL, 33626

Manager

Name Role
REEVES KRUMIN ENTERPRISES, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031797 WORLD OF BEER EXPIRED 2011-03-30 2016-12-31 No data 9010 SW 72ND PLACE, SUITE F-101, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 9010 SW 72ND STREET, SUITE F-101, MIAMI, FL 33156 No data
LC AMENDMENT 2010-07-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000506089 ACTIVE 1000000789385 DADE 2018-07-12 2038-07-18 $ 1,355.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000083865 ACTIVE 1000000773239 DADE 2018-02-20 2038-02-28 $ 33,854.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000021691 LAPSED 2017-014706-SP-23 MIAMI-DADE COUNTY COURT 2018-01-06 2023-01-16 $3,806.56 BROADCAST MUSIC, INC., A NEW YORK NOT-FOR-PROFIT CORPOR, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000478760 ACTIVE 1000000753550 MIAMI-DADE 2017-08-11 2037-08-16 $ 5,030.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000433997 TERMINATED 1000000751144 DADE 2017-07-20 2037-07-27 $ 2,056.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001028766 LAPSED 14-20748SP23 PALM BEACH COUNTY COURT 2015-02-09 2020-12-03 $2115 CONQUEST FINANCIAL MANAGEMENT CORP., 11451 NW 36TH STREET, MIAMI, FL 33167

Documents

Name Date
ANNUAL REPORT 2017-05-01
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 2010-06-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State