Search icon

T.A. FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: T.A. FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

T.A. FINANCIAL 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: 27 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L12000060475
FEI/EIN Number APPLIED FOR

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

Address: 260 NE 43 COURT, OAKLAND PARK, FL 33334
Mail Address: 260 NE 43 COURT, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ralph L. Focaracci, CPA Agent 800 Fairway Drive, Suite 495, Deerfield Beach, FL 33441
Angiulli, Alexander President 260 NE 43 COURT, OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011075 RADAUTO EXPIRED 2014-01-31 2024-12-31 - 260 NE 43 COURT, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 Ralph L. Focaracci, CPA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 800 Fairway Drive, Suite 495, Deerfield Beach, FL 33441 -
CONVERSION 2012-04-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000052105. CONVERSION NUMBER 100000122301

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State