Search icon

TAH FLORIDA LLC

Company Details

Entity Name: TAH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: M14000005453
FEI/EIN Number 47-1573531
Address: 15771 Redhill Avenue, Suite 100, Tustin, CA, 92780, US
Mail Address: 15771 Redhill Avenue, Suite 100, Tustin, CA, 92780, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
TAH OPERATIONS LLC Manager

Vice President

Name Role Address
McConaghy Bill J Vice President 15771 Redhill Avenue, Tustin, CA, 92780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160772 TRICON RESIDENTIAL ACTIVE 2020-12-18 2025-12-31 No data 1508 BROOKHOLLOW DRIVE, SANTA ANA, CA, 92705

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2025-01-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 15771 Redhill Avenue, Suite 100, Tustin, CA 92780 No data
CHANGE OF MAILING ADDRESS 2024-03-22 15771 Redhill Avenue, Suite 100, Tustin, CA 92780 No data

Court Cases

Title Case Number Docket Date Status
Roxie Ann Amanee Glover, Appellant(s) v. TAH Florida, LLC, Tricon Residential, Appellee(s). 2D2024-2791 2024-12-11 Open
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2024-CC-5627

Parties

Name Roxie Ann Amanee Glover
Role Appellant
Status Active
Name TAH FLORIDA LLC
Role Appellee
Status Active
Representations Brian Christian Chase
Name Tricon Residential
Role Appellee
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order Discharging Show Cause Order
Description This court's December 11, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-12-26
Type Order
Subtype Proceed per 9.130(a)(5)
Description The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Stay
Description Appellant has filed an "Emergency Motion for Stay Pending Appeal," seeking review of the lower tribunal's order denying her "Emergency Motion for Writ of Stay." We have reviewed the lower tribunal's order, and the order is approved.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Response
Subtype Response
Description RESPONSE TO 12/16/2024 ORDER
On Behalf Of Roxie Ann Amanee Glover
Docket Date 2024-12-16
Type Order
Subtype Order on Motion to Stay
Description Appellant's "Emergency Motion for Stay Pending Appeal" is treated as a motion to review of the trial court's order denying the "Emergency Motion for Writ of Stay" filed in the lower tribunal. See Fla. R. App. P. 9.310(a), (f). A copy of the trial court's handwritten denial is attached to the motion filed in this court, but only the first page is attached. Within 5 days of the date of this order appellant shall supplement the motion with a full copy of the "Emergency Motion for Writ of Stay" filed in the lower tribunal.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Roxie Ann Amanee Glover
Docket Date 2024-12-11
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Pasco Clerk
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Roxie Ann Amanee Glover

Documents

Name Date
CORLCRACHG 2025-01-15
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State