Entity Name: | TANGALAKIS FAMILY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TANGALAKIS FAMILY MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 16 Nov 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000014400 |
FEI/EIN Number |
593691848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11300 49th St N, CLEARWATER, FL, 33762, US |
Mail Address: | 11300 49th St N, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARGARO KALI T | Manager | 11300 49th St N, CLEARWATER, FL, 33762 |
GARGARO JOHN M | Agent | 11300 49th St N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-21 | 11300 49th St N, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-21 | GARGARO, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-21 | 11300 49th St N, CLEARWATER, FL 33762 | - |
REINSTATEMENT | 2017-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-21 | 11300 49th St N, CLEARWATER, FL 33762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-07-02 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-12-21 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State