Search icon

TANELM CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: TANELM CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANELM CAPITAL, 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: 02 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000096547
FEI/EIN Number 82-4322005

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

Address: 3950 NW 126th Ave, Coral Springs, FL, 33065, US
Mail Address: 28 Mia Way, Porter Corners, NY, 12859, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Destino Johnny G Manager 28 Mia Way, Porter Corners, NY, 12859
Leone John Manager 510 NE 13th St, Fort Lauderdale, FL, 33301
Leone Mary Manager 525 NE 15th Ave, Fort Lauderdale, FL, 33301
Destino Johnny G Agent 3950 NW 126th Ave, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027817 HAIR I AM EXPIRED 2018-02-26 2023-12-31 - PO BOX 3192, SARATOGA SPRINGS, NY, 12866

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 3950 NW 126th Ave, Coral Springs, FL 33065 -
REINSTATEMENT 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 3950 NW 126th Ave, Coral Springs, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-18 - -
CHANGE OF MAILING ADDRESS 2019-11-18 3950 NW 126th Ave, Coral Springs, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-07 Destino, Johnny G -
REINSTATEMENT 2018-02-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-15
REINSTATEMENT 2021-03-25
REINSTATEMENT 2019-11-18
REINSTATEMENT 2018-02-07
Florida Limited Liability 2015-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State