Entity Name: | TANDA INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TANDA INVESTMENTS 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: | 12 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (5 years ago) |
Document Number: | L13000037329 |
FEI/EIN Number |
90-0946539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7814 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 |
Mail Address: | 7814 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMARA, GEORGE | Agent | 7814 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 |
SCARIOT DIAS, MARIELA | Manager | AV. NEREU RAMOS, 429 CENTRO, SANTA CECILIA 89540--000 BR |
SCARIOT DIAS, MARIELA | Authorized Member | AV. NEREU RAMOS, 429 CENTRO, SANTA CECILIA 89540--000 BR |
BINOTTO SCARIOT, SANDRA M | Manager | AV. NEREV RAMOS, 429 CENTRO, SANTA CECILIA 89540-000 BR |
BINOTTO SCARIOT, SANDRA M | Authorized Member | AV. NEREV RAMOS, 429 CENTRO, SANTA CECILIA 89540-000 BR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 7814 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 7814 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | CAMARA, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 7814 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State