Entity Name: | 91941 TAVERNIER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
91941 TAVERNIER, 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: |
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: | 17 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2015 (9 years ago) |
Document Number: | L12000106208 |
FEI/EIN Number |
46-1162675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91 Falmouth Street, Short Hills, NJ, 07078, US |
Mail Address: | 91 Falmouth Street, Short Hills, NJ, 07078, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mount Ian | Manager | 91 Falmouth Street, Short Hills, NJ, 07078 |
Pearson William | Auth | Grant Fridkin Pearson PA, Naples, FL, 34108 |
Pearson William | Agent | Grant Fridkin Pearson PA, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 91 Falmouth Street, Short Hills, NJ 07078 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 91 Falmouth Street, Short Hills, NJ 07078 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | Grant Fridkin Pearson PA, 5551 Ridgewood Drive, Suite 501, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Pearson, William | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State