Entity Name: | TASTEMAKER MUSIC GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TASTEMAKER MUSIC GROUP, 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: | 10 Sep 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 May 2019 (6 years ago) |
Document Number: | L13000127692 |
FEI/EIN Number |
46-3611364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 SW 6TH STREET, FT LAUDERDALE, FL, 33315, US |
Mail Address: | P.O. BOX 451216, Atlanta, GA, 31145, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE TAMAR C | Chief Executive Officer | 303 SW 6TH STREET, FT LAUDERDALE, FL, 33315 |
MATHIS REGINALD | Agent | 303 SW 6TH STREET, FT LAUDERDALE, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000134409 | J BOOGIE MANAGEMENT | ACTIVE | 2018-12-20 | 2028-12-31 | - | PO BOX 612291, NORTH MIAMI, FL, 33261 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-12 | 303 SW 6TH STREET, PENTHOUSE EAST, FT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 303 SW 6TH STREET, PENTHOUSE EAST, FT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | MATHIS, REGINALD | - |
LC STMNT OF RA/RO CHG | 2019-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 303 SW 6TH STREET, PENTHOUSE EAST, FT LAUDERDALE, FL 33315 | - |
REINSTATEMENT | 2018-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
CORLCRACHG | 2019-05-09 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6778148703 | 2021-04-04 | 0455 | PPP | 15300 NW 29th Ave, Miami Gardens, FL, 33054-2612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State