Search icon

ADHESIVE TAPE COUNCIL, LLC - Florida Company Profile

Company Details

Entity Name: ADHESIVE TAPE COUNCIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADHESIVE TAPE COUNCIL, 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: 01 Aug 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000079052
FEI/EIN Number 260630936

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

Address: 16731 NW 79TH PL, MIAMI LAKES, FL, 33016, US
Mail Address: 16731 NW 79TH PL, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIANSEN ANSON E Managing Member 16731 NW 79TH PL, MIAMI LAKES, FL, 33016
CHRISTIANSEN ANSON E Agent 16731 NW 79TH PL, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133029 THETAPEDEPOT.COM EXPIRED 2009-07-09 2014-12-31 - 2200 WEST 80TH STREET, #4, HIALEAH, FL, 33016--551

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 16731 NW 79TH PL, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-04-11 16731 NW 79TH PL, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 16731 NW 79TH PL, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-02-02 CHRISTIANSEN, ANSON E -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State