Search icon

TAP HOUSE NW, LLC - Florida Company Profile

Company Details

Entity Name: TAP HOUSE NW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAP HOUSE NW, 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: 20 Jan 2012 (13 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L12000009765
FEI/EIN Number 45-4330032

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

Address: 5726 NW 48TH CT, CORAL SPRINGS, FL, 33067, US
Mail Address: 5726 NW 48TH CT, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LULL MATTHEW K Manager 5726 NW 48TH CT, CORAL SPRINGS, FL, 33067
LULL MATTHEW K President 5726 NW 48TH CT, CORAL SPRINGS, FL, 33067
KOLMAN NICHOLAS A Vice President 5726 NW 48TH CT, CORAL SPRINGS, FL, 33067
KOLMAN NICHOLAS A Manager 5726 NW 48TH CT, CORAL SPRINGS, FL, 33067
Kolman Nicholas A Agent 5726 NW 48th Ct, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-19 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 Kolman, Nicholas A -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 5726 NW 48th Ct, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 5726 NW 48TH CT, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2015-02-22 5726 NW 48TH CT, CORAL SPRINGS, FL 33067 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-08
Florida Limited Liability 2012-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State