Search icon

TAILOR-MADE SERVICES, LLC

Company Details

Entity Name: TAILOR-MADE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L20000106602
FEI/EIN Number 85-3510982
Address: 3301 North University Drive, Coral Springs, FL, 33065, US
Mail Address: 3301 North University Drive, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
MNS HOLDINGS CORP Authorized Member 30 N GOULD STREET, SHERIDAN, WY, 82801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000145890 KEEN FINANCES ACTIVE 2021-10-31 2026-12-31 No data 7957 N UNIVERSITY DR, #1012, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3301 North University Drive, Suite 100 #1080, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-04-29 3301 North University Drive, Suite 100 #1080, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2023-10-26 REPUBLIC REGISTERED AGENT LLC No data
LC NAME CHANGE 2023-05-10 TAILOR-MADE SERVICES, LLC No data
LC AMENDMENT AND NAME CHANGE 2023-02-09 NESKI ENTERPRISES LLC No data
LC AMENDMENT 2021-04-01 No data No data
LC NAME CHANGE 2020-06-29 TAILOR-MADE SERVICES LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-26
LC Name Change 2023-05-10
ANNUAL REPORT 2023-04-26
LC Amendment and Name Change 2023-02-09
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-05-02
LC Amendment 2021-04-01
LC Name Change 2020-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State