Search icon

TAOHAH INT'L, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Garcia NILDA Manager 1360 Ortega Street, Winter Springs, FL, 32708
Garcia NILDA Agent 1360 Ortega Street, Winter Springs, FL, 32708

Fictitious Names

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

Events

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 -

Documents

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