Search icon

TAP OF POLK COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: TAP OF POLK COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAP OF POLK COUNTY, 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 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000089808
FEI/EIN Number 205426483

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

Address: 1300 THIRD STREET SW, WINTER HAVEN, FL, 33880, US
Mail Address: P.O. BOX 549, EAGLE LAKE, FL, 33839-0549, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTI RICHARD J Managing Member 216 E. MCLEOD ROAD, EAGLE LAKE, FL, 33839
CONTI RICHARD J Agent 216 E MCLEOD RD, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-20 216 E MCLEOD RD, EAGLE LAKE, FL 33839 -
REGISTERED AGENT NAME CHANGED 2007-09-14 CONTI, RICHARD J -
LC AMENDMENT 2007-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-07 1300 THIRD STREET SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2007-06-07 1300 THIRD STREET SW, WINTER HAVEN, FL 33880 -
CONVERSION 2006-09-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000110127. CONVERSION NUMBER 500000059385

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000270071 TERMINATED 1000000147100 POLK 2009-11-02 2030-02-16 $ 2,924.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000199700 ACTIVE 1000000133518 POLK 2009-07-31 2030-02-16 $ 3,864.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-09-20
Reg. Agent Change 2007-09-14
Reg. Agent Change 2007-09-12
Reg. Agent Resignation 2007-08-07
Off/Dir Resignation 2007-07-20
LC Amendment 2007-07-20
ANNUAL REPORT 2007-06-07
Florida Limited Liability 2006-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State