Search icon

TATTERSALL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TATTERSALL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TATTERSALL HOLDINGS, LLC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000032100
FEI/EIN Number 40-1114991

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

Address: 534 Lakewood Drive, Oldsmar, FL, 34677, US
Mail Address: 534 Lakewood Drive, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON Mary D President 1759 Lake Cypress Drive, Safety Harbor, FL, 34695
Henderson Lloyd VIII Director 534 Lakewood Drive, Oldsmar, FL, 34677
HENDERSON MARY D Agent 534 Lakewood Drive, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 534 Lakewood Drive, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-08-15 534 Lakewood Drive, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-15 534 Lakewood Drive, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2018-04-30 HENDERSON, MARY Denise -

Documents

Name Date
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State