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 |
NAICS
455219 All Other General Merchandise RetailersThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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