Search icon

THE TAGERUS GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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