Search icon

TASTAN INTERNATIONAL, LLC

Company Details

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

Agent

Name Role Address
PARENT THERESA Agent 520 Orton Avenue, Apt 502, Fort Lauderdale, FL, 33304

Manager

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

Fictitious Names

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

Events

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

Documents

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