Entity Name: | 555 TANGO TANGO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
555 TANGO TANGO, 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: |
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: | 20 Aug 2007 (18 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: | L07000085199 |
FEI/EIN Number |
260805832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4045 43rd Avenue, Vero Beach, FL, 32960, US |
Mail Address: | 4045 43rd Avenue, Vero Beach, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENARY LARRY | Authorized Member | 4045 43RD AVENUE, VERO BEACH, FL, 32960 |
BREWSTER JEFF | Manager | 4045 43RD AVE., VERO BEACH, FL, 32960 |
Brewster Jeff | Agent | 4045 43rd Avenue, Vero Beach, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2019-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-06 | 4045 43rd Avenue, Vero Beach, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2014-11-06 | 4045 43rd Avenue, Vero Beach, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-06 | Brewster, Jeff | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-06 | 4045 43rd Avenue, Vero Beach, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-21 |
LC Amendment | 2019-07-25 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-13 |
AMENDED ANNUAL REPORT | 2014-11-06 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State