Entity Name: | TATE 812 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TATE 812 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: | 07 Jun 2011 (14 years ago) |
Date of dissolution: | 06 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2022 (3 years ago) |
Document Number: | L11000066670 |
FEI/EIN Number |
990367202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9349 Collins Av apt 603, Surfside, FL, 33154, US |
Mail Address: | 9349 Collins Av apt 603, Surfside, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRINBERG ROMINA | Agent | 9349 Collins Av apt 603, Surfside, FL, 33154 |
UNTITLED MANAGERS LTD CORP | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-06 | - | - |
LC AMENDMENT | 2022-06-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 9349 Collins Av apt 603, Surfside, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 9349 Collins Av apt 603, Surfside, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 9349 Collins Av apt 603, Surfside, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | GRINBERG, ROMINA | - |
LC AMENDMENT | 2012-09-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-06 |
LC Amendment | 2022-06-16 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State