Search icon

TARCO EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: TARCO EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARCO EXPRESS 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: 12 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L13000157831
FEI/EIN Number 46-4122813

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

Address: 27392 Cayenne Ln, Wesley Chapel, FL, 33544, US
Mail Address: 27392 Cayenne Ln, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARASENCO SERGHEI Managing Member 27392 Cayenne Ln, Wesley Chapel, FL, 33544
TARASENCO Natalia Manager 27392 Cayenne Ln, Wesley Chapel, FL, 33544
TARASENCO SERGHEI Agent 27392 Cayenne Ln, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 27392 Cayenne Ln, Wesley Chapel, FL 33544 -
REINSTATEMENT 2022-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 27392 Cayenne Ln, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2022-03-10 27392 Cayenne Ln, Wesley Chapel, FL 33544 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-04 TARASENCO, SERGHEI -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-03-10
REINSTATEMENT 2019-12-10
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State