Search icon

TAMARAC LAUNDRY LLC - Florida Company Profile

Company Details

Entity Name: TAMARAC LAUNDRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMARAC LAUNDRY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2013 (12 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: L13000006900
FEI/EIN Number 80-0889629

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

Address: 5464 N University Dr, Lauderhill, FL, 33351, US
Mail Address: 3240 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERSON WILLIAM L Manager 3240 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
PEDERSON TATYANA Authorized Member 10279 NOONTIDE AVENUE, LAS VEGAS, NV, 89135
L. GREGORY LOOMAR, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 - -
CHANGE OF MAILING ADDRESS 2015-11-02 5464 N University Dr, Lauderhill, FL 33351 -
LC AMENDMENT 2015-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 5464 N University Dr, Lauderhill, FL 33351 -
LC REVOCATION OF DISSOLUTION 2015-04-20 - -
VOLUNTARY DISSOLUTION 2015-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 8201 PETERS RD., SUITE 1000, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-09-15 L. GREGORY LOOMAR, P.A. -
LC AMENDMENT 2014-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
LC Amendment 2015-11-02
ANNUAL REPORT 2015-05-01
LC Revocation of Dissolution 2015-04-20
VOLUNTARY DISSOLUTION 2015-03-06
LC Amendment 2014-09-15
ANNUAL REPORT 2014-02-06
Florida Limited Liability 2013-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State