Search icon

TACO MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TACO MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACO MANAGEMENT GROUP, 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: 13 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L15000192343
FEI/EIN Number 81-1509274

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

Address: 376 Main Street, Center Moriches, NY, 11934, US
Mail Address: 376 Main Street, Center Moriches, NY, 11934, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Hersh Manager 376 Main Street, Center Moriches, NY, 11934
LEGALINC CORPORATE SERVICES INC. Agent -
Niloy Thakkar Manager 900 BISCAYNE BAY BLVD., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 LEGALINC CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 476 RIVERSIDE AVE, UNIT 2301, JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2024-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 376 Main Street, Suite A, Center Moriches, NY 11934 -
CHANGE OF MAILING ADDRESS 2020-01-14 376 Main Street, Suite A, Center Moriches, NY 11934 -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-13
CORLCRACHG 2024-01-04
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State