Search icon

TARAWOOD CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: TARAWOOD CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARAWOOD CAPITAL 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: 08 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: L11000102683
FEI/EIN Number 453190396

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

Address: 9259 Point Cypress Drive, Orlando, FL, 32836, US
Mail Address: 9259 Point Cypress Drive, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFT KATHRYN G Manager 9163 POINT CYPRESS DR, ORLANDO, FL, 32836
Gissy James Manager 9259 Point Cypress Drive, Orlando, FL, 32836
SAFT KATHRYN R Agent 9163 POINT CYPRESS DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 9259 Point Cypress Drive, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-03-05 9259 Point Cypress Drive, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2024-03-05 SAFT, KATHRYN R -
LC STMNT OF RA/RO CHG 2014-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-29 9163 POINT CYPRESS DR, ORLANDO, FL 32836 -
LC NAME CHANGE 2012-03-30 TARAWOOD CAPITAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State