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. |
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 |
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 | - |
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 |
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 | - | - |
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