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. |
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 |
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 |
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 | - |
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