Search icon

HTK OF TAHMID LLC - Florida Company Profile

Company Details

Entity Name: HTK OF TAHMID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HTK OF TAHMID 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: 29 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L14000015867
FEI/EIN Number APPLIED FOR

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

Address: 3574 SE COBIA WAY, STUART, FL, 34997, US
Mail Address: 3574 SE COBIA WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMAN MOHAMMED M Manager 913 Sara Ave N, LEHIGH ACRES, FL, 33971
BEGUM HOSHNA Manager 913 Sara Ave N, LEHIGH ACRES, FL, 33971
RAHMAN MOHAMMED M Agent 913 Sara Ave N, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-10 3574 SE COBIA WAY, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 3574 SE COBIA WAY, STUART, FL 34997 -
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-09-20 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 RAHMAN, MOHAMMED M -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 913 Sara Ave N, LEHIGH ACRES, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-08-10
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-05-22
LC Amendment 2017-09-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State