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. |
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 |
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 |
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 | - | - |
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