Search icon

TASH MATERNITY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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