Entity Name: | TARA GARDENS APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Apr 2013 (12 years ago) |
Date of dissolution: | 11 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2020 (5 years ago) |
Document Number: | L13000057400 |
FEI/EIN Number | 46-2602691 |
Address: | 2639 Fruitville Rd., Second Floor, Suite 203, SARASOTA, FL, 34237, US |
Mail Address: | 2639 Fruitville Rd., Second Floor, Suite 203, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG DAVID HESQ. | Agent | 2639 Fruitville Rd., SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
NIEJADLIK WILLIAM | Manager | 2639 Fruitville Rd., SARASOTA, FL, 34237 |
NIEJADLIK MARTINE L | Manager | 2639 Fruitville Rd., SARASOTA, FL, 34237 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000022814 | TARA GARDENS APARTMENTS | EXPIRED | 2016-03-02 | 2021-12-31 | No data | 1630 JEFFERSON AVENUE, LARGO, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-20 | 2639 Fruitville Rd., Second Floor, Suite 203, SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-20 | 2639 Fruitville Rd., Second Floor, Suite 203, SARASOTA, FL 34237 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-20 | 2639 Fruitville Rd., Second Floor, Suite 203, SARASOTA, FL 34237 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-11 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-28 |
Florida Limited Liability | 2013-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State