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. |
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 |
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 |
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 |
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 | - |
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