Search icon

TJAC WHARFSIDE, LLC - Florida Company Profile

Company Details

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

TJAC WHARFSIDE, 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: 08 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000036052
FEI/EIN Number 46-2237718

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

Address: 6909 SW 18th Street, SUITE A103, BOCA RATON, FL, 33433, US
Mail Address: 6909 SW 18th Street, Suite A-103, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARZMAN ZVI Manager 7355 MANDARIN DRIVE, BOCA RATON, FL, 33433
Schwarzman Rachel Manager 10036 El Caballo Ct., Delray Beach, FL, 33446
Kurkin Alex ESQ. Agent 18851 NE 29th Avenue, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 6909 SW 18th Street, SUITE A103, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-02-22 6909 SW 18th Street, SUITE A103, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2018-02-22 Kurkin , Alex, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 18851 NE 29th Avenue, Suite 303, Aventura, FL 33180 -
LC DISSOCIATION MEM 2015-08-31 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
CORLCDSMEM 2015-08-31
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-12
Reg. Agent Change 2013-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State