Search icon

TAG III, LLC - Florida Company Profile

Company Details

Entity Name: TAG III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAG III, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000016481
FEI/EIN Number 870725240

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

Address: 1800 South Ocean Blvd, No 1005, Pompano Beach, FL, 33062, US
Mail Address: 1800 South Ocean Blvd, No 1005, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANOFF EDWARD Managing Member 1800 S Ocean Blvd,, Pompano Beach, FL, 33062
GRANOFF CHAD Managing Member 1313 Carnation Circle, Longmont, CO, 80503
PERRIN David E Managing Member 17024 Piermont St, Davidson, NC, 28036
GRANOFF EDWARD P Agent 1800 South Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 1800 South Ocean Blvd, Mo 1005, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1800 South Ocean Blvd, No 1005, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-04-01 1800 South Ocean Blvd, No 1005, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-04-01 GRANOFF, EDWARD PA -

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State