Entity Name: | TASH MATERNITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TASH MATERNITY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Feb 2015 (10 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | L15000020956 |
FEI/EIN Number |
47-3301674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9619 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 |
Mail Address: | 9619 W Sample Road, CORAL SPRINGS, FL 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMELY, NATASHA | Manager | 9619 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 |
Chamely, Jason | Manager | 9619 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000110152 | BELLY LOVE | EXPIRED | 2016-10-10 | 2021-12-31 | - | 3420 NW 62ND AVE, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 9619 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-11 | 9619 W SAMPLE ROAD, CORAL SPRINGS, FL 33065 | - |
LC AMENDMENT AND NAME CHANGE | 2016-04-28 | TASH MATERNITY LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-07-18 |
LC Amendment and Name Change | 2016-04-28 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State