Search icon

TAURMINA, LLC. - Florida Company Profile

Company Details

Entity Name: TAURMINA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAURMINA, 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: 18 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L12000133125
FEI/EIN Number 46-1217768

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

Address: 3843 TREE TOP DRIVE, WESTON, FL, 33332, US
Mail Address: 2834 N. UNIVERSITY DRIVE, C/O FAST FORWARD ACCOUNTING SOLUTIONS, CORAL SPRINGS, FL, 33065, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIZOSA ALVARO Managing Member 2834 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
CARRIZOSA AGUSTIN Managing Member 2834 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
CARRIZOSA JOSE E Managing Member 2834 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
NATIONAL REGISTERED AGENT, INC Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3843 TREE TOP DRIVE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2021-04-28 3843 TREE TOP DRIVE, WESTON, FL 33332 -
REINSTATEMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 NATIONAL REGISTERED AGENT, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-19
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State