Search icon

TAPTL LLC - Florida Company Profile

Company Details

Entity Name: TAPTL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TAPTL 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: 26 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000044529
FEI/EIN Number 46-4920480

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

Address: 120 SW 8th Street, Suite 107, Miami, FL 33130
Mail Address: 120 SW 8th Street, Suite 107, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON, JEREMIAH E Agent 430 CREE TRAIL, SATELLITE BEACH, FL 32925
PATTERSON, JEREMIAH E Chief Strategy Officer 120 SW 8th Street, Suite 107 Miami, FL 33130
PATTERSON, JEREMIAH E Managing Member 120 SW 8th Street, Suite 107 Miami, FL 33130
Wolff, Mary Chief Executive Officer 120 SW 8th Street, Suite 107 Miami, FL 33130
Wolff, Mary Managing Member 120 SW 8th Street, Suite 107 Miami, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 120 SW 8th Street, Suite 107, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-04-30 120 SW 8th Street, Suite 107, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 430 CREE TRAIL, SATELLITE BEACH, FL 32925 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000001792 TERMINATED 1000000766469 BREVARD 2017-12-19 2027-12-28 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
NICHOLAS WILLIAMS a/k/a NICK WILLIAMS, et al., VS TAPTL, LLC, 3D2015-1866 2015-08-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12112

Parties

Name NOW INTERACTIVES LLC
Role Appellant
Status Active
Representations JOYCELYN S. BROWN
Name NICHOLAS WILLIAMS INC.
Role Appellant
Status Active
Name JORDAN SHAEFER
Role Appellee
Status Active
Representations Alan J. Kluger, Jesse Dean-Kluger
Name TAPTL LLC
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORDAN SHAEFER
Docket Date 2015-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN SHAEFER
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/28/15
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including October 28, 2015.
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN SHAEFER
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORDAN SHAEFER
Docket Date 2015-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN SHAEFER
Docket Date 2015-09-14
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected certificate of service to the initial brief
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To Pay Filing Fee
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 7 days to 9/3/15
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED.
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 3, 2015.
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-05-02
AMENDED ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-25
Florida Limited Liability 2013-03-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State