Search icon

THE TACA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE TACA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TACA GROUP, 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: 14 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000044911
FEI/EIN Number 452744013

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

Mail Address: 8107 Kensington Trl, Lithonia, GA, 30038, US
Address: 2000 S OCEAN BLVD #305S, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACA RITA Manager 2100 S OCEAN BLVD #304N, PALM BEACH, FL, 33480
TACA RYAN E Manager 741 HAVANA DRIVE, BOCA RATON, FL, 33487
Heath Ricardo Chief Executive Officer 8107 Kensington Trl, Lithonia, GA, 30038
Heath Ricardo Agent 6751 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-05 Heath, Ricardo -
CHANGE OF MAILING ADDRESS 2020-05-05 2000 S OCEAN BLVD #305S, PALM BEACH, FL 33480 -
REINSTATEMENT 2020-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 6751 N FEDERAL HIGHWAY, SUITE 301, BOCA RATON, FL 33487 -
REINSTATEMENT 2017-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-05-05
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-03
REINSTATEMENT 2015-11-11
ANNUAL REPORT 2012-03-12
LC Name Change 2011-11-21
LC Amendment 2011-07-28
Florida Limited Liability 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State