Search icon

TAFT 10 LLC - Florida Company Profile

Company Details

Entity Name: TAFT 10 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAFT 10 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: 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: 18 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L10000086831
FEI/EIN Number 273765111

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

Address: 5822A BROOK BOUND LANE, BOYNTON BEACH, FL, 33437, US
Mail Address: 5822A BROOK BOUND LANE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAARI YIGAL Managing Member 5822a brook bound lane, boynton beach, FL, 33437
YAARI YIGAL Y Agent 5822a brook bound lane, boynton beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 YAARI, YIGAL Y -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 5822A BROOK BOUND LANE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2020-01-27 5822A BROOK BOUND LANE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 5822a brook bound lane, boynton beach, FL 33437 -
REINSTATEMENT 2019-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State