Search icon

TAPESTRY ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: TAPESTRY ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAPESTRY ENTERPRISE, 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: 18 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2022 (3 years ago)
Document Number: L15000140818
FEI/EIN Number 47-5033476

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

Address: 3272 TIMUCUA CIRCLE, ORLANDO, FL, 32837, US
Mail Address: 3272 TIMUCUA CIRCLE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIUCHO-DEXTRE ERIKA Manager 3272 TIMUCUA CIRCLE, ORLANDO, FL, 32837
URREA-FARIAS CARLOS A Manager 3272 TIMUCUA CIRCLE, ORLANDO, FL, 32837
DOUGLAS REGISTERED AGENTS, LLC Agent -
CEU ENDEAVORS, LLC, A NEVIS, LLC Manager 3272 TIMUCUA CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-09 DOUGLAS REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 2600 S DOUGLAS RD, SUITE 1000, CORAL GABLES, FL 33134 -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 3272 TIMUCUA CIRCLE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2017-01-10 3272 TIMUCUA CIRCLE, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-09
LC Amendment 2021-04-23
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 03 May 2025

Sources: Florida Department of State