Search icon

TACTICS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TACTICS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACTICS HOLDINGS, 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: 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: 13 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L08000047969
FEI/EIN Number 262624796

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

Address: 11113 Biscayne Bl, N. Miami, FL, 33181, US
Mail Address: 12555 BISCAYNE BLVD., #727, N. MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIPNIS JAN Managing Member 11113 Biscayne BL, N. Miami, FL, 33181
KIPNIS JAN MGRM Agent 11113 Biscayne BL, N.Miami, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 11113 Biscayne BL, Suite 1555, N.Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 11113 Biscayne Bl, Suite 1555, N. Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2015-10-09 KIPNIS, JAN, MGRM -
REINSTATEMENT 2015-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-04 11113 Biscayne Bl, Suite 1555, N. Miami, FL 33181 -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-10-09
AMENDED ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2014-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State