Entity Name: | THE TAGERUS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TAGERUS GROUP 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: | 21 Sep 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000096991 |
FEI/EIN Number |
261117134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suite 780781, Orlando, FL, 32828, US |
Mail Address: | PO Box 780781, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEVIN KOENIG R | Managing Member | PO Box 780781, Orlando, FL, 32828 |
Koenig Kevin R | Agent | 903 Lilac Trace Lane, Orlando, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012952 | TAGERUS SECURITY SERVICES | EXPIRED | 2013-02-06 | 2018-12-31 | - | 105 JAY COURT, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-07 | Koenig, Kevin R | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 903 Lilac Trace Lane, Orlando, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | Suite 780781, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | Suite 780781, Orlando, FL 32828 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2017-03-30 |
Reg. Agent Resignation | 2016-08-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-09-13 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-02-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State