Search icon

TASBURGH, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TASBURGH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2006
Business ALEI: 0859730
Annual report due: 31 Mar 2026
Business address: 500 S Pointe Dr Suite 240, Miami Beach, FL, 33139, United States
Mailing address: 500 S Pointe Dr Suite 240, Miami Beach, FL, United States, 33139
Place of Formation: CONNECTICUT
E-Mail: amancheno@marcapllc.com
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Nancy K Ashken Living Trust Officer 500 S Pointe Dr Suite 240, Miami Beach, FL, 33139, United States -
Ian G H Ashken Officer 500 S Pointe Dr Suite 240, Miami Beach, FL, 33139, United States 500 S Pointe Dr Ste 240, Miami Beach, FL, 33139, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978698 2025-02-13 - Annual Report Annual Report -
BF-0012103863 2024-02-24 - Annual Report Annual Report -
BF-0011415639 2023-03-20 - Annual Report Annual Report -
BF-0010571948 2022-04-28 2022-04-28 Change of Agent Agent Change -
BF-0010537921 2022-04-05 - Annual Report Annual Report -
BF-0008133652 2022-03-31 - Annual Report Annual Report 2019
BF-0008133656 2022-03-31 - Annual Report Annual Report 2015
BF-0008133654 2022-03-31 - Annual Report Annual Report 2016
BF-0009963601 2022-03-31 - Annual Report Annual Report -
BF-0008133655 2022-03-31 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information