Search icon

TAZZEYS, LLC - Florida Company Profile

Company Details

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

TAZZEYS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L11000079315
FEI/EIN Number 452783129

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

Address: 4030 Grass Pointe Dr., Parrish, FL, 34219, US
Mail Address: 4030 Grass Pointe Dr., Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO JAMES J Chief Executive Officer 4030 Grass Pointe Dr., Parrish, FL, 34219
Marino Wendy A Secretary 4030 Grass Pointe Dr., Parrish, FL, 34219
Marino James J Agent 4030 Grass Pointe Dr., Parrish, FL, 34219
The James and Wendy Marino Living Trust Manager 4030 Grass Pointe Dr., Parrish, FL, 34219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4030 Grass Pointe Dr., Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2021-01-27 4030 Grass Pointe Dr., Parrish, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 4030 Grass Pointe Dr., Parrish, FL 34219 -
LC AMENDMENT AND NAME CHANGE 2018-07-09 TAZZEYS, LLC -
LC NAME CHANGE 2014-09-22 LEGACY PLANNING GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2014-09-17 Marino, James J -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
LC Amendment and Name Change 2018-07-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State