Search icon

TAS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TAS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAS HOLDINGS 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: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L10000075675
FEI/EIN Number 273083001

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

Mail Address: 795 N. ROCK ISLAND RD, MARGATE, FL, 33063
Address: 795 N. ROCK ISLAND RD., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DEON Manager 795 N. ROCK ISLAND RD, MARGATE, FL, 33063
SCOTT TAMIKA Managing Member 12178 NW 46TH STREET, CORAL SPRINGS, FL, 33076
SCOTT TREVOR Managing Member 795 N. ROCK ISLAND RD, MARGATE, FL, 33063
SCOTT DEAN Agent 795 N. ROCK ISLAND RD, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105266 SUNSHINE PROPERTY, LLC EXPIRED 2010-11-16 2015-12-31 - 795 N. ROCK ISLAND RD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-18 795 N. ROCK ISLAND RD., MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-18 795 N. ROCK ISLAND RD, MARGATE, FL 33063 -
LC AMENDMENT 2011-02-22 - -
LC AMENDMENT 2011-01-18 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 SCOTT, DEAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-03-18
LC Amendment 2011-02-22
LC Amendment 2011-01-18
ANNUAL REPORT 2011-01-04
Florida Limited Liability 2010-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State