Search icon

TAGS, P.L.C.

Company Details

Entity Name: TAGS, P.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2005 (19 years ago)
Document Number: L05000108260
FEI/EIN Number 593826683
Address: 2118 ASHLEY OAKS CIRCLE, WESLEY CHAPEL, FL, 33544
Mail Address: 2118 ASHLEY OAKS CIRCLE, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAGS PLC 401(K) PLAN 2023 593826683 2024-05-14 TAGS, P.L.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8134470128
Plan sponsor’s address 2118 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TAGS PLC 401(K) PLAN 2022 593826683 2023-05-27 TAGS, P.L.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8134470128
Plan sponsor’s address 2118 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TAGS PLC 401(K) PLAN 2021 593826683 2022-10-12 TAGS, P.L.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8134470128
Plan sponsor’s address 2118 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TAGS, P. L.C. 401(K) PLAN 2020 593826683 2021-09-26 TAGS, P.L.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 8139077545
Plan sponsor’s address 2118 ASHLEY OAKS CIRCLE, WESLEY CHAPEL, FL, 33544
TAGS, P. L. C. 401(K) PLAN 2019 593826683 2020-10-05 TAGS, P.L.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 8139077545
Plan sponsor’s address 2118 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544
TAGS, P.L.C. 401K PLAN 2018 593826683 2019-10-08 TAGS, P.L.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 8139077545
Plan sponsor’s address 2118 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing ROBERTO TAGLIONE
Valid signature Filed with authorized/valid electronic signature
TAGS, P.L.C. 401K PLAN 2017 593826683 2018-08-16 TAGS, P.L.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 8139077545
Plan sponsor’s address 2118 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2018-08-16
Name of individual signing ROBERTO TAGLIONE
Valid signature Filed with authorized/valid electronic signature
TAGS, P.L.C. 401K PLAN 2016 593826683 2017-08-29 TAGS, P.L.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 8139077545
Plan sponsor’s address 2118 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2017-08-29
Name of individual signing ROBERTO TAGLIONE
Valid signature Filed with authorized/valid electronic signature
TAGS, P.L.C. 401K PLAN 2015 593826683 2016-08-02 TAGS, P.L.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 8139077545
Plan sponsor’s address 2118 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing ROBERTO TAGLIONE
Valid signature Filed with authorized/valid electronic signature
TAGS, P.L.C. 401K PLAN 2014 593826683 2015-04-08 TAGS, P.L.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 8139077545
Plan sponsor’s address 2118 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2015-04-08
Name of individual signing ROBERTO TAGLIONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GASSMAN ALAN S Agent 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756

Managing Member

Name Role Address
TAGLIONE, DDS. MD ROBERTO Managing Member 2118 ASHLEY OAKS CIRCLE, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168783 NEW TAMPA ORAL & FACIAL SURGERY EXPIRED 2009-10-26 2024-12-31 No data 2118 ASHLEY OAKS CIR., WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 2118 ASHLEY OAKS CIRCLE, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2007-08-09 2118 ASHLEY OAKS CIRCLE, WESLEY CHAPEL, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State