Entity Name: | TAC DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000121269 |
FEI/EIN Number | 65-1266572 |
Address: | 2768 Tiburon Blvd, # 101, NAPLES, FL 34109 |
Mail Address: | 2768 Tiburon Blvd, # 101, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKENPACK, THIES | Agent | 2768 Tiburon Blvd., # 101, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
PICKENPACK, THIES | Manager | 2768 Tiburon Blvd., # 101 NAPLES, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-06 | 2768 Tiburon Blvd, # 101, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-06 | 2768 Tiburon Blvd, # 101, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-06 | 2768 Tiburon Blvd., # 101, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-02-09 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State