Search icon

TAPA, LLC

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

Company Details

Entity Name: TAPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2018
Business ALEI: 1266143
Annual report due: 31 Mar 2026
Mailing address: 690 North Cofco Center Ct, Suite 230, Phoenix, AZ, United States, 85008
Business address: 690 North Cofco Center Ct, Suite 230, Phoenix, AZ, 85008, United States
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JIGARKUMAR PATEL Officer 690 North Cofco Center Ct, Suite 230, 1768 STORRS RD, Phoenix, AZ, 85008, United States 690 North Cofco Center Ct, Suite 230, 4317 E YELLOWSTONE PL, Phoenix, AZ, 85008, United States

History

Type Old value New value Date of change
Name change TEDRA HEALTH LLC TAPA, LLC 2021-02-04
Name change TEDRA LLC TEDRA HEALTH LLC 2018-03-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092375 2025-02-20 - Annual Report Annual Report -
BF-0012312916 2024-03-11 - Annual Report Annual Report -
BF-0011220108 2023-03-15 - Annual Report Annual Report -
BF-0010297960 2022-03-31 - Annual Report Annual Report 2022
BF-0010479181 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007307960 2021-04-23 2021-04-23 Change of Agent Agent Change -
0007172258 2021-02-04 2021-02-04 Amendment Amend Name -
0007076297 2021-01-22 - Annual Report Annual Report 2021
0006894463 2020-04-29 - Annual Report Annual Report 2020
0006463808 2019-03-14 - Annual Report Annual Report 2019
See something incorrect or outdated?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