Entity Name: | TAK MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAK MANAGEMENT, 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: |
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: | 08 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 2017 (8 years ago) |
Document Number: | L13000112435 |
FEI/EIN Number |
46-3372912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2808 N 46 Ave, HOLLYWOOD, FL, 33021, US |
Mail Address: | 2808 N 46 AVE, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURSTEIN SANDI | Managing Member | 10550 WHEELHOUSE CIRCLE, BOCA RATON, FL, 33428 |
STOLLER HOPE | Managing Member | 10550 WHEELHOUSE CIRCLE, BOCA RATON, FL, 33428 |
O'CONNOR JENNIFER | Managing Member | 10550 WHEELHOUSE CIRCLE, BOCA RATON, FL, 33428 |
Morrow Ilana | Agent | 2808 N 46 Ave, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Stoller, Hope | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 10837 Charleston Place, Cooper City, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 10837 Charleston Place, Cooper City, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 10837 Charleston PLace, CooperCity, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | Morrow, Ilana | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 2808 N 46 Ave, E447, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 2808 N 46 Ave, E447, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 2808 N 46 Ave, E447, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2017-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-06-26 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State