Search icon

T & A REAL ESTATE ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: T & A REAL ESTATE ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & A REAL ESTATE ENTERPRISE, 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: 17 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L18000288874
FEI/EIN Number 83-2895389

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

Address: 1792 Brush Cherry PL, OCOEE, FL, 34761, US
Mail Address: 1792 Brush Cherry PL, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregorio Taiane H Authorized Member 1792 Brush Cherry PL, Ocoee, FL, 34761
Filizzola Arier Authorized Member 1792 Brush Cherry PL, Ocoee, FL, 34761
GREGORIO TAIANE H Agent 1792 Brush Cherry PL, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134373 BLACK ONYX REALTY GROUP EXPIRED 2018-12-20 2023-12-31 - 884 COOL SPRINGS CIR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 GREGORIO, TAIANE H -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1792 Brush Cherry PL, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 1792 Brush Cherry PL, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-01-10 1792 Brush Cherry PL, OCOEE, FL 34761 -
LC AMENDMENT 2019-03-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-28
Florida Limited Liability 2018-12-17

Date of last update: 02 May 2025

Sources: Florida Department of State