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. |
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 |
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 | - |
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 |
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 | - |
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