Search icon

THE TAN CABANA, LLC - Florida Company Profile

Company Details

Entity Name: THE TAN CABANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TAN CABANA, 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: 23 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L14000084010
FEI/EIN Number 46-5754582

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

Address: 636 11th ave s, Jacksonville Beach, FL, 32250, US
Mail Address: 636 11th ave s, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN ANNA E Manager 636 11th ave s, Jacksonville Beach, FL, 32250
McMillan Anna Agent 636 11th ave s, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 636 11th ave s, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 636 11th ave s, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 636 11th ave s, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-07-01 55 Donner Rd, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 55 Donner Rd, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2022-07-01 McMillan, Anna -
REGISTERED AGENT ADDRESS CHANGED 2022-07-01 55 Donner Rd, Atlantic Beach, FL 32233 -
REINSTATEMENT 2019-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State