Search icon

TAVERN AT THE PARK, LLC - Florida Company Profile

Company Details

Entity Name: TAVERN AT THE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAVERN AT THE PARK, 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: 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: 28 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L13000077325
FEI/EIN Number 46-2866662

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

Address: 640 South 84th Street, West Allis, WI, 53214, US
Mail Address: 3110 W. KNIGHTS AVE, TAMPA, FL, 33611
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIZABETH J. OWENS TTEE OF SANDRA FAYE CLA Member 3110 W. Knights Ave., Tampa, FL, 33611
OWENS ELIZABETH Manager 3110 W. KNIGHTS AVE, TAMPA, FL, 33611
ELIZABETH J. OWENS TTEE OF ELIZABETH J. OW Member 3110 W Knights Ave, Tampa, FL, 33611
Owens Elizabeth J Agent 3110 W Knights Ave, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 640 South 84th Street, West Allis, WI 53214 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Owens, Elizabeth J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3110 W Knights Ave, Tampa, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-04-28
REINSTATEMENT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State