Entity Name: | T.A.P INSPECTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.A.P INSPECTIONS 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: | 15 Jul 2014 (11 years ago) |
Document Number: | L14000111874 |
FEI/EIN Number |
47-1362586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 921 Scott Dr., Marco Island, FL, 34145, US |
Mail Address: | 1083 N. Collier Blvd, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UTECHT-CROSCENCO KRISTIN | Authorized Representative | 921 Scott Dr., Marco Island, FL, 34145 |
Croscenco Danilo | Manager | 921 Scott Dr., Marco Island, FL, 34145 |
CROSCENCO DANILO | Agent | 921 Scott Dr., Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000074211 | T.A.P INSPECTIONS LLC | EXPIRED | 2014-07-17 | 2024-12-31 | - | 1870 N CORPORATE LAKES BLVD, PO BOX 267744, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 921 Scott Dr., Marco Island, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 921 Scott Dr., Marco Island, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 921 Scott Dr., Marco Island, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State