Search icon

TAILOR MADE PROSTHETICS LLC - Florida Company Profile

Company Details

Entity Name: TAILOR MADE PROSTHETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAILOR MADE PROSTHETICS 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 Oct 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: L12000128319
FEI/EIN Number 46-1599793

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

Address: 3160 SOUTHGATE COMMERCE BLVD., SUITE 38, ORLANDO, FL, 32806
Mail Address: 1223 East Concord Street, ORLANDO, FL, 32803, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ AGUSTIN R Agent 1223 EAST CONCORD STREET, ORLANDO, FL, 32779
Patterson Stanley Manager 3160 SOUTHGATE COMMERCE BLVD., STE. 38, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010503 TAILOR MADE EXPIRED 2015-01-29 2020-12-31 - 3160 SOUTHGATE COMMERCE BLVD., SUITE 38, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-12-28 TAILOR MADE PROSTHETICS LLC -
CHANGE OF MAILING ADDRESS 2016-04-29 3160 SOUTHGATE COMMERCE BLVD., SUITE 38, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-07
LC Name Change 2016-12-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State