Entity Name: | THE TACK SHACK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TACK SHACK, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2007 (18 years ago) |
Document Number: | L07000008073 |
FEI/EIN Number |
208307245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1405 NORTH COUNTY ROAD 426, OVIEDO, FL, 32765, UN |
Mail Address: | 1405 NORTH COUNTY ROAD 426, OVIEDO, FL, 32765, UN |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIGGINS LINDA S | President | 1445 NORTH COUNTY ROAD 426, OVIEDO, FL, 32765 |
WIGGINS LINDA S | Agent | 1445 NORTH COUNTY ROAD 426, OVIEDO, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000107031 | HEMPIE PETS | EXPIRED | 2018-10-01 | 2023-12-31 | - | 1405 N. COUNTY RD 426, OVIEDO, FL, 32765 |
G12000092538 | HICKSTERS | EXPIRED | 2012-09-20 | 2017-12-31 | - | 1405 N. COUNTY RD. 426, OVIEDO, FL, 32765 |
G07061700092 | THE TACK SHACK | ACTIVE | 2007-03-02 | 2028-12-31 | - | 1405 NORTH COUNTY RD 426, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 1405 NORTH COUNTY ROAD 426, OVIEDO, FL 32765 UN | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 1405 NORTH COUNTY ROAD 426, OVIEDO, FL 32765 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 1445 NORTH COUNTY ROAD 426, OVIEDO, FL 32765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State