Search icon

TRR BAHIA MAR DELI, LLC - Florida Company Profile

Company Details

Entity Name: TRR BAHIA MAR DELI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRR BAHIA MAR DELI, 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: 13 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000064708
FEI/EIN Number 47-3803625

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

Address: 1175 NE 125 STREET, 102, NORTH MIAMI, FL, 33161, US
Mail Address: 1175 NE 125 STREET, 102, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tate James D President 1175 NE 125 STREET, NORTH MIAMI, FL, 33161
Tate J Kenneth Vice President 1175 NE 125 STREET, NORTH MIAMI, FL, 33161
TATE J KENNETH Agent 1175 NE 125 STREET, NORTH MIAMI, FL, 33161
TRR DELI MANAGER LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097529 CAPITANO'S PIZZA EXPIRED 2016-09-07 2021-12-31 - 1175 NE 125TH STREET, SUITE 102, NORTH MIAMI, FL, 33161
G15000042823 THE MARKET AT BAHIA MAR ACTIVE 2015-04-29 2025-12-31 - 1175 NE 125TH STREET, 102, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 TATE, J KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-18
LC Amendment 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State