Entity Name: | TAOHAH INT'L, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAOHAH INT'L, 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. |
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: | 01 Sep 2010 (15 years ago) |
Date of dissolution: | 10 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2022 (3 years ago) |
Document Number: | L10000091694 |
FEI/EIN Number |
273412194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 Ortega Street, Winter Springs, FL, 32708, US |
Mail Address: | 1360 Ortega Street, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia NILDA | Manager | 1360 Ortega Street, Winter Springs, FL, 32708 |
Garcia NILDA | Agent | 1360 Ortega Street, Winter Springs, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000118806 | LEXIGOLD HEALTH SYSTEMS LLC | ACTIVE | 2010-12-27 | 2025-12-31 | - | 1360 ORTEGA STREET, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 1360 Ortega Street, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2019-01-27 | 1360 Ortega Street, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-27 | Garcia, NILDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-27 | 1360 Ortega Street, Winter Springs, FL 32708 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State