Search icon

TARA OAKS PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: TARA OAKS PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARA OAKS PLAZA, 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: 30 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L13000138086
FEI/EIN Number 169326499

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

Address: 3942 A1A SOUTH, ST.AUGUSTINE, FL, 32080, US
Mail Address: 1060 HIGHMONT ROAD, PITTSBURGH, PA, 15232-2905
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT THOMAS M Manager 1060 HIGHMONT ROAD, PITTSBURGH, PA, 152322905
CLAIRE HELEN Manager 201 Grandview Dr, Verona, PA, 15147
Alligood Judy Comm 3942 A1A SOUTH, ST.AUGUSTINE, FL, 32080
ALLIGOOD JUDY S Agent Coastal Realty & Property Management, Inc, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3942 A1A SOUTH, ST.AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2016-04-29 ALLIGOOD, JUDY S -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 Coastal Realty & Property Management, Inc, 3942 A1A South, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2014-12-04 - -
CHANGE OF MAILING ADDRESS 2014-12-04 3942 A1A SOUTH, ST.AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State