Search icon

TATA DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: TATA DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TATA DISTRIBUTION, 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: 22 Jun 2011 (14 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L11000072619
FEI/EIN Number 452613913

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

Address: 7989 Megan Hammock Way, SARASOTA, FL, 34240, US
Mail Address: 7989 Megan Hammock Way, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATA JON Managing Member 7989 Megan Hammock Way Sarasota, SARASOTA, FL, 34240
MORGAN TATA KISHA Managing Member 7989 Megan Hammock Way, SARASOTA, FL, 34240
JANETTE L. DAVIS, CPA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087850 DISCOUNT ENERGY & COMMUNICATIONS EXPIRED 2012-09-06 2017-12-31 - 5824 BEE RIDGE ROAD #419, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 7989 Megan Hammock Way, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2019-03-29 7989 Megan Hammock Way, SARASOTA, FL 34240 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State