Search icon

TALL TREES 203, LLC - Florida Company Profile

Company Details

Entity Name: TALL TREES 203, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALL TREES 203, 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: 19 Jul 2010 (15 years ago)
Date of dissolution: 08 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2022 (3 years ago)
Document Number: L10000075481
FEI/EIN Number NOT APPLICABLE

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

Address: 4324 N. Ocean Drive, Lauderdale by the Sea, FL, 33308, US
Mail Address: 4324 N. Ocean Drive, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTAS SHLOMO Managing Member 4324 N. Ocean Drive, Lauderdale by the Sea, FL, 33308
ATTAS SHLOMO Agent 4324 N. Ocean Drive, Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 4324 N. Ocean Drive, Lauderdale by the Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-02-16 4324 N. Ocean Drive, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 4324 N. Ocean Drive, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-03-06 ATTAS, SHLOMO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-08
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State