Entity Name: | TASTAN INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Sep 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Sep 2019 (5 years ago) |
Document Number: | L16000181655 |
FEI/EIN Number | 81-4637437 |
Address: | 520 Orton Avenue, Apt 502, Fort Lauderdale, FL, 33304, US |
Mail Address: | 520 Orton Avenue, Apt 502, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARENT THERESA | Agent | 520 Orton Avenue, Apt 502, Fort Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
PARENT THERESA A | Manager | 520 Orton Avenue, Apt 502, Fort Lauderdale, FL, 33304 |
TASTAN CENGIZ | Manager | 520 Orton Avenue, Apt 502, Fort Lauderdale, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011026 | SUN AND SEA VILLAS | EXPIRED | 2017-01-30 | 2022-12-31 | No data | 520 ORTON AVENUE, #502, FT. LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-15 | 520 Orton Avenue, Apt 502, Fort Lauderdale, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-15 | 520 Orton Avenue, Apt 502, Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-15 | 520 Orton Avenue, Apt 502, Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | PARENT, THERESA | No data |
LC STMNT OF RA/RO CHG | 2019-09-16 | No data | No data |
LC AMENDMENT | 2019-04-17 | No data | No data |
LC AMENDMENT | 2017-01-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-20 |
CORLCRACHG | 2019-09-16 |
LC Amendment | 2019-04-17 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State