Search icon

TAZ SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: TAZ SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAZ SYSTEMS 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: 08 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L11000016228
FEI/EIN Number 274834451

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

Address: 20211 MOSS HILL WAY, TAMPA, FL, 33647, US
Mail Address: 20211 MOSS HILL WAY, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOILAWALA INSIYA M Managing Member 20211 MOSS HILL WAY, TAMPA, FL, 33647
CHOILAWALA MURTAZA M Managing Member 20211 MOSS HILL WAY, TAMPA, FL, 33647
Choilawala Insiya M Agent 20211 MOSS HILL WAY, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095118 HENNA CREATIONS EXPIRED 2013-09-25 2018-12-31 - 1947 TIDEWATER CT, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-01 - -
REGISTERED AGENT NAME CHANGED 2022-03-01 Choilawala, Insiya M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 20211 MOSS HILL WAY, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-05-07 20211 MOSS HILL WAY, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 20211 MOSS HILL WAY, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-14
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State