Search icon

TAG HOLDINGS, LLC - Florida Company Profile

Company Details

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

TAG HOLDINGS, 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: 11 Jan 2006 (19 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: L06000003780
FEI/EIN Number 223920942

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

Address: 11965 SW 142ND TERRACE UNIT #109, MIAMI, FL, 33186, US
Mail Address: 11965 SW 142ND TERRACE UNIT #109, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT SCOTT O Managing Member 11965 SW 142ND TERRACE UNIT #109, MIAMI, FL, 33186
KENT SCOTT O Agent 11965 SW 142ND TERRACE UNIT #109, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-02-02 11965 SW 142ND TERRACE UNIT #109, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-11-15 KENT, SCOTT O -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 11965 SW 142ND TERRACE UNIT #109, MIAMI, FL 33186 -
REINSTATEMENT 2013-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000251404 TERMINATED 1000000583364 MIAMI-DADE 2014-02-24 2034-03-04 $ 351.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-02
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-12-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State