Search icon

THE TAO CONNECT FLORIDA FUND, LLC - Florida Company Profile

Company Details

Entity Name: THE TAO CONNECT FLORIDA FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TAO CONNECT FLORIDA FUND, 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: 12 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: L15000084024
FEI/EIN Number 47-4039935

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

Address: 1311 N WESTSHORE BLVD, TAMPA, FL, 33607, US
Mail Address: 1311 N WESTSHORE BLVD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1671516 6601 MEMORIAL HIGHWAY, SUITE 310, TAMPA, FL, 33615 6601 MEMORIAL HIGHWAY, SUITE 310, TAMPA, FL, 33615 8133350322

Filings since 2016-04-08

Form type D
File number 021-260949
Filing date 2016-04-08
File View File

Key Officers & Management

Name Role
FLORIDA FUNDERS MANAGEMENT, LLC Manager
TK REGISTERED AGENT, INC. Agent

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-06-14 - -
REGISTERED AGENT NAME CHANGED 2023-06-14 TK REGISTERED AGENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 101 E. KENNEDY BLVD., STE. 2700, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1311 N WESTSHORE BLVD, STE 101, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-04-30 1311 N WESTSHORE BLVD, STE 101, TAMPA, FL 33607 -
LC AMENDMENT 2016-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
CORLCRACHG 2023-06-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
LC Amendment 2016-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State