Search icon

TAY EMPIIRE, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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