Search icon

TAZ SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TAZ SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAZ SOLUTIONS 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: 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: 29 May 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L18000132885
FEI/EIN Number 871630133

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

Address: 839 PANICAL DRIVE, Apopka, FL, 32703, US
Mail Address: 839 PANICAL DRIVE, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGLER TAYLOR Manager 839 PANICAL DR, APOPKA, FL, 34703
ZIEGLER KIM Authorized Representative 107 E 2nd Ave, Windermere, FL, 34786
ZIEGLER TAYLOR Agent 839 PANICAL DRIVE, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068783 ALLSTRAWS EXPIRED 2018-06-17 2023-12-31 - 9440 IVY BROOK RUN, APT 501, FORT MYERS, FL, 33913--775

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-03-05 TAZ SOLUTIONS LLC -
CHANGE OF MAILING ADDRESS 2021-02-19 839 PANICAL DRIVE, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 839 PANICAL DRIVE, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 839 PANICAL DRIVE, Apopka, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
LC Name Change 2021-03-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-01-27
Florida Limited Liability 2018-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State