Entity Name: | TAPESTRY HOMES CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAPESTRY HOMES CONSTRUCTION, 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: |
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: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 18 Oct 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2021 (4 years ago) |
Document Number: | L13000100076 |
FEI/EIN Number |
46-3281433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S.E. 12TH ST, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 201 S.E. 12TH ST, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSTERMAN PETER | Manager | 201 S.E. 12TH ST, FORT LAUDERDALE, FL, 33316 |
Larry Rothenberg AESQ. | Agent | 815 Coral Ridge Drive, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 201 S.E. 12TH ST, SUITE 100, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 201 S.E. 12TH ST, SUITE 100, FORT LAUDERDALE, FL 33316 | - |
LC DISSOCIATION MEM | 2016-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Larry, Rothenberg A, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 815 Coral Ridge Drive, Coral Springs, FL 33071 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-10-18 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
CORLCDSMEM | 2016-12-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State