Entity Name: | TAMARA'S WINDOW TREATMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2018 (7 years ago) |
Document Number: | L11000031030 |
FEI/EIN Number | 450637050 |
Address: | 3458 CAPRI DRIVE, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 3458 CAPRI DRIVE, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS EILEEN | Agent | 3458 CAPRI DRIVE, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
ROGERS EILEEN | Managing Member | 3458 CAPRI DRIVE, FORT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000062071 | TAMARA'S BRIDAL & SPECIAL OCCASSION | ACTIVE | 2021-05-05 | 2026-12-31 | No data | 3458 CAPRI DR, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 3458 CAPRI DRIVE, FORT LAUDERDALE, FL 33312 | No data |
REINSTATEMENT | 2018-08-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-02 | ROGERS, EILEEN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001190850 | TERMINATED | 1000000518576 | BROWARD | 2013-07-11 | 2033-07-17 | $ 5,435.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-08-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State