Entity Name: | TAY EMPIIRE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAY EMPIIRE, 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: | 29 Jun 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Mar 2021 (4 years ago) |
Document Number: | L15000112501 |
FEI/EIN Number |
87-2472986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 998 WHISPER OAK DRIVE, LEESBURG, FL, 34748 |
Mail Address: | 998 WHISPER OAK DRIVE, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINER SYNTAVIA C | Owne | 998 WHISPER OAK DRIVE, LEESBURG, FL, 34748 |
Miller Kisha V | Agent | 998 WHISPER OAK DRIVE, LEESBURG, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000152457 | EMPIIRE NOTARY SERVICES | ACTIVE | 2023-12-15 | 2028-12-31 | - | 998 WHISPER OAK DRIVE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-01 | Miller, Kisha V | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 998 WHISPER OAK DRIVE, LEESBURG, FL 34748 | - |
LC NAME CHANGE | 2021-03-01 | TAY EMPIRE, LLC | - |
LC NAME CHANGE | 2015-08-25 | F.L.Y.Y EMPIIRE MUZIK GROUP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-01 |
LC Name Change | 2021-03-01 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State