Search icon

TAYAR REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: TAYAR REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYAR REAL ESTATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2016 (9 years ago)
Date of dissolution: 17 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2024 (a year ago)
Document Number: L16000003189
FEI/EIN Number 37-1799855

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

Address: C/O RIVER CITY REALTY & MANAGEMENT, 1639 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: Luxury Property Care, 950 Peninsula Corp Cir, boca raton, FL, 33487, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYAR ASHER Manager 17 NECHEMYA, NETANYA, IS, 42426
LUXURY PROPERTY CARE LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-17 - -
CHANGE OF MAILING ADDRESS 2022-03-09 C/O RIVER CITY REALTY & MANAGEMENT, 1639 BEACH BLVD., #105, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Luxury Property Care -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 Asher Tayar, 950 peninsula Corp Cir, 2008, Boca raton, FL 33487 -
LC STMNT OF RA/RO CHG 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 C/O RIVER CITY REALTY & MANAGEMENT, 1639 BEACH BLVD., #105, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-18
CORLCRACHG 2017-03-13
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State