Search icon

TA ASSETS LLC

Company Details

Entity Name: TA ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L17000150371
FEI/EIN Number 84-3244618
Address: 10472 NW 2 CT, PLANTATION, FL 33324
Mail Address: 10472 NW 2 CT, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABERGEL, TAL Agent 10472 NW 2 CT, PLANTATION, FL 33324

Managing Member

Name Role Address
Abergel, Tal Managing Member 10472 NW 2 CT, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097670 TAL ABERGEL P.A ACTIVE 2024-08-16 2029-12-31 No data 11450 SW 17 ST, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 10472 NW 2 CT, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2025-01-27 10472 NW 2 CT, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 10472 NW 2 CT, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 11450 SW 17 ST, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-09-09 11450 SW 17 ST, Davie, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2024-01-10 ABERGEL, TAL No data
REINSTATEMENT 2024-01-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 2525 TORTUGAS LANE, FORT LAUDERDALE, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-01-30
REINSTATEMENT 2024-01-10
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
Florida Limited Liability 2017-07-13

Date of last update: 18 Feb 2025

Sources: Florida Department of State