Search icon

TANGO OF PINELLAS, LLC - Florida Company Profile

Company Details

Entity Name: TANGO OF PINELLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANGO OF PINELLAS, 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L05000006097
FEI/EIN Number NOT APPLICABLE

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

Address: 648 SHORE ROAD, NORTH PALM BEACH, FL, 33408
Mail Address: 648 SHORE ROAD, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELS MARK Manager 648 SHORE ROAD, NORTH PALM BEACH, FL, 33408
MICHELS JONATHAN Manager 1548 GRANVIA ALTAMIRA, PALOS VERDES ESTATES, CA, 90274
MICHELS MARK Agent 648 SHORE ROAD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 648 SHORE ROAD, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-03-12 MICHELS, MARK -
CHANGE OF PRINCIPAL ADDRESS 2014-09-18 648 SHORE ROAD, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2014-09-18 - -
CHANGE OF MAILING ADDRESS 2014-09-18 648 SHORE ROAD, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2011-08-19 - -

Documents

Name Date
LC Voluntary Dissolution 2018-12-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-17
LC Amendment 2014-09-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-10
LC Amendment 2011-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State