Search icon

TAHO FLAGLER TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: TAHO FLAGLER TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAHO FLAGLER TOWNHOMES, 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 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: L15000129118
FEI/EIN Number 81-1629155

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

Address: 2980 NE 207 Street, Aventura, FL, 33180, US
Mail Address: 2980 NE 207 Street, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUSKILA ARIK Manager 2980 NE 207 Street, Aventura, FL, 33180
BOUSKILA ARIK Agent 2980 NE 207 Street, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2980 NE 207 Street, Suite 809, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-02-08 2980 NE 207 Street, Suite 809, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-02-08 BOUSKILA, ARIK -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 2980 NE 207 Street, Suite 809, Aventura, FL 33180 -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-02-23 TAHO FLAGLER TOWNHOMES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-09-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State