Search icon

TARRA HORNES, LLC

Company Details

Entity Name: TARRA HORNES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2024 (10 months ago)
Document Number: L13000056072
FEI/EIN Number 45-4990111
Address: 208 Oakfield Drive, Brandon, FL, 33511, US
Mail Address: 208 Oakfield Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHAVERS ENTERPISES, LLC Agent 1457 Willow Branch Dr, ORLANDO, FL, 32828

Chief Executive Officer

Name Role Address
Hornes LATARRA Chief Executive Officer 208 Oakfield Drive, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079421 BOTVORTEX ACTIVE 2024-07-01 2029-12-31 No data 208 OAKFIELD DR UNIT #388, BRANDON, FL, 33511
G24000076479 DOCUMENT DYNAMO ACTIVE 2024-06-21 2029-12-31 No data 8513 HUNTERS FORK LOOP, RUSKIN, FL, 33573
G24000065207 REAL PROPERTY DIGITAL AGENCY ACTIVE 2024-05-21 2029-12-31 No data 208 OAKFIELD DR, UNIT #388, BRANDON, FL, 33511
G24000062018 ZESS VIRTUAL PROPERTY SOLUTIONS ACTIVE 2024-05-13 2029-12-31 No data 208 OAKFIELD DR, UNIT #388, BRANDON, FL, 33511
G21000041115 ARRATAL LOAN SIGNING & NOTARY ACTIVE 2021-03-25 2026-12-31 No data 8513 HUNTERS FORK LOOP, RUSKIN, FL, 33573
G21000032690 ARRATAL MOBILE FINGERPRINTING ACTIVE 2021-03-08 2026-12-31 No data 8513 HUNTERS FORK LOOP, RUSKIN, FL, 33573
G17000118053 YES SHE WINS EXPIRED 2017-10-24 2022-12-31 No data 8513 HUNTERS FORK LOOP, RUSKIN, FL, 33573--016
G17000118047 YES SHE DRIVES EXPIRED 2017-09-28 2022-12-31 No data PO BOX 2160, RIVERVIEW, FL, 33568
G13000036976 TRUTH CUSTOM DESIGNS EXPIRED 2013-04-17 2018-12-31 No data 2985 GRANDEVILLE CIR APT. 119, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 208 Oakfield Drive, #388, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2024-05-14 208 Oakfield Drive, #388, Brandon, FL 33511 No data
LC AMENDMENT AND NAME CHANGE 2024-04-19 TARRA HORNES, LLC No data
REGISTERED AGENT NAME CHANGED 2021-01-06 SHAVERS ENTERPISES, LLC No data
REINSTATEMENT 2021-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 1457 Willow Branch Dr, ORLANDO, FL 32828 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000147151 TERMINATED 1000000705686 SEMINOLE 2016-02-16 2036-02-25 $ 530.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment and Name Change 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-27
Florida Limited Liability 2013-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State