Search icon

TAPESTRY HOMES CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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